Entity Name: | ARCHDIOCESE OF MIAMI MILLENNIUM APPEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 1999 (26 years ago) |
Document Number: | N99000003001 |
FEI/EIN Number |
650925251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Mail Address: | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD J PATRICK | Assistant Secretary | 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL, 33134 |
FITZGERALD J . PATRICK E | Agent | 110 MERRICK WAY, SUITE 3B, CORAL GABLES, FL, 33134 |
WENSKI THOMAS G | President | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
WENSKI THOMAS G | Director | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
WORLEY ELIZABETH S | Vice President | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
WORLEY ELIZABETH S | Director | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Casciato Michael | Treasurer | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Zielonka Dariusz M | Secretary | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Zielonka Dariusz M | Director | 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-29 | FITZGERALD, J . PATRICK ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 9401 BISCAYNE BLVD, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 9401 BISCAYNE BLVD, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State