Search icon

REVIVING WORD MINISTRY, INC.

Company Details

Entity Name: REVIVING WORD MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2000 (24 years ago)
Document Number: N00000007451
FEI/EIN Number 651112277
Address: 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056, US
Mail Address: 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TATE BERYL S Agent 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056

Chief Executive Officer

Name Role Address
TATE BERYL S Chief Executive Officer 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056

President

Name Role Address
TATE BERYL S President 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056

Director

Name Role Address
TATE BERYL S Director 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056
RILEY TOMEKA Director 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056
MOORE JOSHUA J Director 17230 NW 33RD COURT, MIAMI GARDENS, FL, 33056

Secretary

Name Role Address
RILEY TOMEKA Secretary 17230 N.W. 33RD CT., MIAMI GARDENS, FL, 33056

Treasurer

Name Role Address
MOORE JOSHUA J Treasurer 17230 NW 33RD COURT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 17230 N.W. 33RD CT., MIAMI GARDENS, FL 33056 No data
CHANGE OF MAILING ADDRESS 2008-03-08 17230 N.W. 33RD CT., MIAMI GARDENS, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-08 17230 N.W. 33RD CT., MIAMI GARDENS, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State