Entity Name: | EVERLASTING FAITH INTERNATIONAL MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Oct 2006 (18 years ago) |
Document Number: | N04000011824 |
FEI/EIN Number | 043803252 |
Address: | 13680 NW 19TH AVE, OPA LOCKA, FL, 33054, US |
Mail Address: | 1821 NW 152ND ST, MIAMI GARDENS, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH HERBERT R | Agent | 1821 NW 152 ST, MIAMI GARDENS, FL, 33054 |
Name | Role | Address |
---|---|---|
SMITH HERBERT R | President | 1821 NW 152 ST, MIAMI GARDENS, FL, 33054 |
Name | Role | Address |
---|---|---|
SMITH HERBERT R | Director | 1821 NW 152 ST, MIAMI GARDENS, FL, 33054 |
HOLT CAUSHA | Director | 15341 RAILROAD DRIVE, MIAMI GARDENS, FL, 33054 |
SMITH RUBIN C | Director | 1821 NW 152ND ST, MIAMI GARDENS, FL, 33054 |
SMITH DORI N | Director | 15861 NW 52ND AVENUE #108, MIAMI GARDENS, FL, 33014 |
Name | Role | Address |
---|---|---|
HOLT CAUSHA | Secretary | 15341 RAILROAD DRIVE, MIAMI GARDENS, FL, 33054 |
Name | Role | Address |
---|---|---|
SMITH DORI N | Treasurer | 15861 NW 52ND AVENUE #108, MIAMI GARDENS, FL, 33014 |
Name | Role | Address |
---|---|---|
GABRIEL LOUIS C | Deacon | 3940 NW 172ND TERRACE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-09 | 13680 NW 19TH AVE, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | SMITH, HERBERT RJR. | No data |
CHANGE OF MAILING ADDRESS | 2007-02-20 | 13680 NW 19TH AVE, OPA LOCKA, FL 33054 | No data |
AMENDMENT | 2006-10-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-08-02 |
ANNUAL REPORT | 2017-09-07 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State