Detail by Entity Name

Florida Not For Profit Corporation

KAZAH TEMPLE #149 OF MIAMI, FLORIDA -- A. E. A. O. N. M. S. OF N. AND S. AMERICA AND ITS JURIDICTION, INC.

Filing Information
732767 59-6544122 05/12/1975 FL ACTIVE REINSTATEMENT 05/08/2012
Principal Address
KAZAH #149
500 FISHERMAN ST
OPA-LOCKA, FL 33054

Changed: 05/08/2012
Mailing Address
P.O. BOX 552515
MIAMI GARDENS, FL 33055

Changed: 01/23/2018
Registered Agent Name & Address Lamont, Summersett
745 SW 148th Ave
Unit 813
Davie, FL 33325

Name Changed: 04/30/2022

Address Changed: 04/30/2022
Officer/Director Detail Name & Address

Title President

Cedrick, Walker
10465 SW 149 Terrace
Miami, FL 33176

Title SD

Robert, Malone
1825 NW 47th Terrace
Miami, FL 33142

Title TD

Summersett, Lamont
745 SW 148th Ave
Unit 813
Davie, FL 33325

Title Director

MORLEY, CLEVELAND E, Jr.
1211 Cooper Rdg.
McDonough, GA 30252

Title Director

MORRISON, EUGENE
4451 NW 159 ST
OPA LOCKA, FL 33054

Title Director

RICHBURG, EMMETT E
17201 NW 37th CT.
MIAMI GARDENS, FL 33055

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/04/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/20/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
05/08/2012 -- REINSTATEMENT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
06/18/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- Amendment View image in PDF format
06/28/2002 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format