Entity Name: | MORIJA WORSHIP CENTER, 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: | 09 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | N00000003941 |
FEI/EIN Number |
651013554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 S. DIXIE HIGHWAY, LAKE WORTH, FL, 33460 |
Mail Address: | 3615 HIGH RIDGE WAY, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIX JOSEPH F. | Director | 614 SOUTH WEST 3RD. AVE, BOYNTON BEACH, FL, 33426 |
MONTALANT THERMITUS | Director | 1441 NW 3RD STREET, BOYNTON BEACH, FL, 33435 |
PIERRE gehu | President | 10911 GREENTRAIL DR SOUTH, BOYNTON, FL, 33436 |
CHARLES SOREL | Treasurer | 4594 SUNRISE BLVD., DELRAY BEACH, FL, 33445 |
PIERRE CLAUDIA ADMINIS | Administrator | 427 S. DIXIE HIGHWAY, LAKE WORTH, FL, 33460 |
GILBERT LORME | Director | 300 SW 12 AVE, BOYNTON BEACH, FL, 33436 |
GEHU PIERRE | Agent | 10911 Greentrail Dr. South, BOYNTON Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-22 | 427 S. DIXIE HIGHWAY, LAKE WORTH, FL 33460 | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2020-03-27 | MORIJA WORSHIP CENTER, INC | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-06 | 10911 Greentrail Dr. South, BOYNTON Beach, FL 33436 | - |
REINSTATEMENT | 2017-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-10-13 |
AMENDED ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2021-04-12 |
Name Change | 2020-03-27 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-09-06 |
REINSTATEMENT | 2017-10-12 |
REINSTATEMENT | 2016-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State