Entity Name: | MIRAMAR WORSHIP CENTER, 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 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2021 (4 years ago) |
Document Number: | N03000002044 |
FEI/EIN Number |
900112393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5847 HARDING ST, HOLLYWOOD, FL, 33021 |
Mail Address: | 1832 SW 156 AVE, MIRAMAR, FL, 33027 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST. LOUIS WIDNY | Director | 1832 SW 156TH AVENUE, MIRAMAR, FL, 33027 |
ST. LOUIS WILFRID | President | 1832 SW 156 AVE, MIRAMAR, FL, 33027 |
SERVIL TERAMISE | Secretary | 1340 NE 204 ST, MIAMI, FL, 33179 |
Pierre Rose J | Director | 52 Rue Charles-Burger, Franconville-Lagarenne, Fr, 95130 |
LADOUCEUR MARIE L | Director | 1220 NE 162ND STREET, MIAMI, FL, 33162 |
ST. LOUIS WILFRID | Agent | 1832 SW 156 AVE, MIRAMAR, FL, 33027 |
THEO JENNIFER | Director | 4608 NW 58TH ST, TAMARAC, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08246700033 | SOUTH FLORIDA AFCH | EXPIRED | 2008-09-02 | 2013-12-31 | - | 1832 SW 156 AVE, HOLLYWOOD, FL, 33027 |
G08246700119 | SOUTH FLORIDA CHRISTIAN ACADEMY | EXPIRED | 2008-09-02 | 2013-12-31 | - | 1832 SW 156 AVE, HOLLYWOOD, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | ST. LOUIS, WILFRID | - |
REINSTATEMENT | 2015-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-19 | 5847 HARDING ST, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2010-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-10 |
REINSTATEMENT | 2021-02-25 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-10-21 |
ANNUAL REPORT | 2016-07-15 |
REINSTATEMENT | 2015-04-20 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State