Entity Name: | TRUE GOSPEL OF FAITH, 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: | 06 Dec 2002 (22 years ago) |
Document Number: | N02000009454 |
FEI/EIN Number |
113672715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15980 NW 27th Ave, MIAMI garden, FL, 33054, US |
Mail Address: | ELLA WASHINGTON, 17710 MYRTLE LAKE DRIVE, OPA-LOCKA, FL, 33056-4063, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUE GOSPEL OF FAITH, INC., ALABAMA | 000-926-363 | ALABAMA |
Name | Role | Address |
---|---|---|
WASHINGTON ELLA | Director | 17710 MYRTLE LAKE DR., OPA LOCKA, FL, 33056 |
WASHINGTON ELLA | President | 17710 MYRTLE LAKE DR., OPA LOCKA, FL, 33056 |
Thomas Sheryl | Vice President | 931 nw 200 street, MIAMI, FL, 33169 |
Thomas Sheryl | Director | 931 nw 200 street, MIAMI, FL, 33169 |
WASHINGTON, SR. RONALD | Secretary | 177710 MYRTLE LAKE DR., OPA LOCKA, FL, 33056 |
WASHINGTON, SR. RONALD | Director | 177710 MYRTLE LAKE DR., OPA LOCKA, FL, 33056 |
Burns Lakeisha | Treasurer | 146 nw 56 street, MIAMI, FL, 33127 |
Burns Lakeisha | Director | 146 nw 56 street, MIAMI, FL, 33127 |
WASHINGTON ELLA | Agent | 17710 MYRTLE LAKE DR., MIAMI GARDEN, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-13 | 15980 NW 27th Ave, MIAMI garden, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-20 | 17710 MYRTLE LAKE DR., MIAMI GARDEN, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2003-08-07 | 15980 NW 27th Ave, MIAMI garden, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State