Search icon

TRUE GOSPEL OF FAITH, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRUE GOSPEL OF FAITH, INC., ALABAMA 000-926-363 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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