Search icon

CHRIST'S WORD OF TRUTH CHURCH INC.

Company Details

Entity Name: CHRIST'S WORD OF TRUTH CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: N00000007601
FEI/EIN Number 651055517
Address: 1755 NW 78 STREET, MIAMI, FL, 33147
Mail Address: 800 NW 198th Street, MIAMI GARDENS, FL, 33169, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Edwards Darene A Agent 800 NW 198th Street, Miami Gardens, FL, 33169

President

Name Role Address
Edwards Darene ADr. President 800 NW 198 ST, Miami, FL, 33169

Asst

Name Role Address
Bailey Velma Asst 821 NW 50th Street, Miami, FL, 33127

Treasurer

Name Role Address
Woodard Earnest Treasurer 1121 Atlantic Avenue, Opa-Locka, FL, 33054

Yout

Name Role Address
Dean Kamaya Dr. Yout 2230 NW 135th Terr., Opa-Locka, FL, 33054

Trustee

Name Role Address
Dixon Jerry Trustee 5821 NW 7th Avenue, Miami, FL, 33127

Boar

Name Role Address
Edwards Caprice A Boar 845 Palm Beach Road, South Bay, FL, 33493

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103333 CITADEL CHRISTIAN ACADEMY EXPIRED 2011-10-21 2016-12-31 No data 1755 NW 78 ST., MIAMI, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-14 1755 NW 78 STREET, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 800 NW 198th Street, Miami Gardens, FL 33169 No data
REINSTATEMENT 2020-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-12 Edwards, Darene A No data
AMENDMENT 2007-09-05 No data No data
AMENDMENT 2007-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000613260 LAPSED 11-02845 C23 MIAMI-DADE COUNTY COURT 2011-09-01 2016-09-26 $11,961.49 WILLIAM LEHMAN LEASING CORPORATION, 20950 N.W. 2ND AVE., MIAMI, FLA 33169

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-07-29
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-02
Amendment 2016-11-28
ANNUAL REPORT 2016-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State