Search icon

TRUE PRAISE FAMILY WORSHIP CENTER, INC.

Company Details

Entity Name: TRUE PRAISE FAMILY WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2000 (25 years ago)
Document Number: N00000003148
FEI/EIN Number 651004057
Mail Address: 18901 NW 11TH CT, MIAMI, FL, 33169, US
Address: 18901 NW 11th Court, Mimai, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS KEVIN NBishop Agent 18901 N.W. 11 COURT, MIAMI GARDENS, FL, 33169

Past

Name Role Address
WILLIAMS KEVIN N Past 18901 N.W. 11 CT, MIAMI, FL, 33169

Secretary

Name Role Address
Merrit Mia Secretary 18901 N.W. 11 CT, MIAMI, FL, 33169

Vice President

Name Role Address
WILLIAMS NIKO Vice President 18901 N.W. 11 COURT, MAIMI GARDENS, FL, 33169

Treasurer

Name Role Address
STRACHAN TODD Treasurer 18901 N.W. 11TH COURT, MIAMI GARDENS, FL, 33169
Stephenson Tenecia Treasurer 17524 NW 61 Court North, Hialeah, FL, 33015

Chairman

Name Role Address
Stephenson Tenecia Chairman 17524 NW 61 Court North, Hialeah, FL, 33015

Exec

Name Role Address
Stephenson Clarence N Exec P O BOX 173285, HIALEAH, FL, 33017

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-11 18901 NW 11th Court, Mimai, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 WILLIAMS, KEVIN N, Bishop No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 18901 NW 11th Court, Mimai, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 18901 N.W. 11 COURT, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State