Search icon

MORIJA WORSHIP CENTER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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