Detail by Entity Name

Florida Not For Profit Corporation

THE FAMILY CHRISTIAN ASSOCIATION OF AMERICA, INC

Filing Information
N01392 59-2371125 02/09/1984 FL ACTIVE AMENDMENT 02/14/2006 NONE
Principal Address
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Changed: 09/03/2002
Mailing Address
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Changed: 09/03/2002
Registered Agent Name & Address JOSEPH, TERRY, Jr.
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Name Changed: 01/12/2017

Address Changed: 01/22/2019
Officer/Director Detail Name & Address

Title Chairman

McQueen, Jane W.
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title 1st Vice Chairman

Davis, Gregory, Dr.
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title 2nd Vice Chairman

Harris, Lucious T
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title Executive Secretary

Howard, Tishawa
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title Asst. Secretary

Keith, Gladys
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title Treasurer

Anderson-Worts, Paula, Dr.
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title Chaplain

Bass, Sherelean, Dr.
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title President/CEO

Joseph, Terry, Dr.
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Title Asst. Treasurer

Griffin, James, II
14701 N.W. 7 AVENUE
MIAMI, FL 33168-3103

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 01/31/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- Reg. Agent Change View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- Amendment View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- Merger View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
09/03/2002 -- Amendment View image in PDF format
07/01/2002 -- Merger View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
09/29/1997 -- AMENDMENT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format