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 |
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 |
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 | - |
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