Search icon

THE NEW WORLDWIDE CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW WORLDWIDE CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N01000000885
FEI/EIN Number 651109031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12825 QUAIL ROOST DRIVE, MIAMI, FL, 33177, US
Mail Address: P O BOX 836690, MIAMI, FL, 33283, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLORUN BABA President 12825 QUAIL ROOST DRIVE, MIAMI, FL, 33177
OLORUN BABA Director 12825 QUAIL ROOST DRIVE, MIAMI, FL, 33177
OLORUN OMO Vice President 12525 QUAIL ROOST DRIVE, MIAMI, FL, 33177
OLORUN OMO Director 12525 QUAIL ROOST DRIVE, MIAMI, FL, 33177
OLORUN EMIMO Secretary 12825 QUAIL ROOST DRIVE, MIAMI, FL, 33177
OLORUN EMIMO Treasurer 12825 QUAIL ROOST DRIVE, MIAMI, FL, 33177
OLORUN EMIMO Director 12825 QUAIL ROOST DRIVE, MIAMI, FL, 33177
HANAFOURDE B.K. Agent 9200 S. DADELAND BLVD., #308, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REVOCATION OF VOLUNTARY DISSOLUT 2002-09-03 - -
VOLUNTARY DISSOLUTION 2002-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-28 9200 S. DADELAND BLVD., #308, MIAMI, FL 33156 -
AMENDMENT 2002-06-28 - -
REGISTERED AGENT NAME CHANGED 2002-06-28 HANAFOURDE, B.K. -
AMENDMENT 2002-04-30 - -
AMENDMENT 2002-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 12825 QUAIL ROOST DRIVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2002-03-12 12825 QUAIL ROOST DRIVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2003-02-21
Revocation of Dissolution 2002-09-03
Voluntary Dissolution 2002-07-08
Off/Dir Resignation 2002-07-01
Amendment 2002-06-28
Reg. Agent Change 2002-06-28
Amendment 2002-04-30
Amendment 2002-04-29
ANNUAL REPORT 2002-03-12
Amendment 2001-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State