Search icon

THE CHURCH OF GOD TABERNACLE TRUE HOLINESS, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF GOD TABERNACLE TRUE HOLINESS, 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: 29 Aug 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: 713254
FEI/EIN Number 591643364

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1351 N.W. 67TH STREET, MIAMI, FL, 33147, US
Mail Address: 1351 N.W. 67TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enith Betty Richardson Treasurer 16401 NW 18th Ct, Miami Gardens, FL, 33054
Oliver L Gross President 19355 Turnberry Way, Aventura, FL, 33180
FRAGER RICKEY Trustee 2850 NW 172ND TERRACE, MIAMI, FL, 33055
NIXON ANNIE F Chairman 1373 NW 67th St, MIAMI, FL, 33147
Freeman Marshall Trustee 1371 NW 67th Street, Miami, FL, 33147
Moore Royce Trustee 1371 NW 67th Street, Miami, FL, 33147
WILEY MARVA L Agent c/o Marva L Wiley PA, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Annie, Nixon F -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1373 NW 67th Street, MIAMI, FL 33147 -
AMENDMENT 2013-05-13 - -
REINSTATEMENT 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 1351 N.W. 67TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1994-01-28 1351 N.W. 67TH STREET, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State