Search icon

NATION'S CHOICE WORSHIP CENTER, INC.

Company Details

Entity Name: NATION'S CHOICE WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: N03000004679
FEI/EIN Number 260065938
Address: 401 N.W. 183rd Terrace, Miami Gardens, FL, 33169, US
Mail Address: 401 N.W. 183 TERR., MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ELOUISE Agent 401 N.W. 183 TERR., MIAMI GARDENS, FL, 33169

President

Name Role Address
MILLER ELOUISE President 401 N.W. 183 TERR., MIAMI GARDENS, FL, 33169

Director

Name Role Address
MILLER ELOUISE Director 401 N.W. 183 TERR., MIAMI GARDENS, FL, 33169

Vice President

Name Role Address
MILLER WILLIAM PATRICJR. Vice President 2605 N.W. 21ST STREET, CAPE CORAL, FL, 33995

Treasurer

Name Role Address
JAMES BETTY SMINISTE Treasurer 207 N.E. 62nd Street, Miami, FL, 33138

Executive

Name Role Address
HIGGS TOREY Executive 1545 NW 41 STREET, MIAMI, FL, 33142

Secretary

Name Role Address
MILLER ANGELIA Secretary 2605 N.W. 21ST STREET, CAPE CORAL, FL, 33995

Trustee

Name Role Address
DAVIS ELLA Trustee 1935 N.W. 133RD STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 401 N.W. 183rd Terrace, Miami Gardens, FL 33169 No data
AMENDMENT 2017-12-11 No data No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-02-11 401 N.W. 183rd Terrace, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 401 N.W. 183 TERR., MIAMI GARDENS, FL 33169 No data
AMENDMENT 2004-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
Amendment 2017-12-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State