Search icon

OMEGA POWER AND PRAISE MINISTRY, INC.

Company Details

Entity Name: OMEGA POWER AND PRAISE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2005 (20 years ago)
Document Number: N04000001116
FEI/EIN Number 650853560
Address: 1852 NW 47th Terr, MIAMI, FL, 33142, US
Mail Address: 1852 NW 47TH TERRACE, MIAMI, FL, 33142-4050, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON-GREENE HARRIETTE D Agent 1852 NW 47TH TERRACE, MIAMI, FL, 331424050

President

Name Role Address
WILSON-GREENE HARRIETTE D President 1852 NW 47TH TERRACE, MIAMI, FL, 331424050

Director

Name Role Address
WILSON-GREENE HARRIETTE D Director 1852 NW 47TH TERRACE, MIAMI, FL, 331424050
GRIFFIN ASHLEY K Director 1852 NW 47TH TERRACE, MIAMI, FL, 33142
GREENE JADE D Director 521 N.W. 5TH STREET, MIAMI, FL, 33128
Rolle Dorthea E Director 12208 NW 8 Avenue, MIAMI, FL, 33169

Vice President

Name Role Address
GRIFFIN ASHLEY K Vice President 1852 NW 47TH TERRACE, MIAMI, FL, 33142

Treasurer

Name Role Address
GREENE JADE D Treasurer 521 N.W. 5TH STREET, MIAMI, FL, 33128

Secretary

Name Role Address
Rolle Dorthea E Secretary 12208 NW 8 Avenue, MIAMI, FL, 33169

Chairman

Name Role Address
HATCHER-TERRELL MILDRED Chairman 31 NW 31 STREET, MIAMI, FL, 33127

Officer

Name Role Address
BRYANT TERESITA D Officer 13040 NW 5TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 1852 NW 47th Terr, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2011-02-28 1852 NW 47th Terr, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2011-02-28 WILSON-GREENE, HARRIETTE DR No data
AMENDMENT 2005-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State