Entity Name: | THE SPIRITUAL EMPOWERMENT CENTER OF RELIGIOUS SCIENCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | N98000006973 |
FEI/EIN Number |
650881391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7839 N BAYSHORE DRIVE, #1, MIAMI, FL, 33138 |
Mail Address: | 7839 N BAYSHORE DRIVE, #1, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
HIGGS BARBARA J | President | 7839 N. BAYSHORE DR., #1, MIAMI, FL, 33161 |
HIGGS BARBARA J | Director | 7839 N. BAYSHORE DR., #1, MIAMI, FL, 33161 |
BESSENT JESSIE | Secretary | 2022 NW 72 ST, MIAMI, FL, 33147 |
BESSENT JESSIE | Vice President | 2022 NW 72 ST, MIAMI, FL, 33147 |
BESSENT JESSIE | Director | 2022 NW 72 ST, MIAMI, FL, 33147 |
THOMAS OLIVIA | Treasurer | 1651 N.E. 115 ST., #C-16, MIAMI, FL, 33181 |
THOMAS OLIVIA | Director | 1651 N.E. 115 ST., #C-16, MIAMI, FL, 33181 |
HIGGS WILLIAM L | Manager | 7839 N BAYSHORE DR # 1, MIAMI, FL, 33138 |
HIGGS WILLIAM L | Director | 7839 N BAYSHORE DR # 1, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-14 | 7839 N BAYSHORE DRIVE, #1, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2004-06-01 | 7839 N BAYSHORE DRIVE, #1, MIAMI, FL 33138 | - |
NAME CHANGE AMENDMENT | 2004-02-13 | THE SPIRITUAL EMPOWERMENT CENTER OF RELIGIOUS SCIENCE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-21 |
ANNUAL REPORT | 2006-09-06 |
ANNUAL REPORT | 2005-05-14 |
ANNUAL REPORT | 2004-06-01 |
Name Change | 2004-02-13 |
ANNUAL REPORT | 2003-07-14 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-09-13 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State