Entity Name: | WORD OF TRUTH REDEEM MINISTRIES, 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: | 23 Dec 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2017 (8 years ago) |
Document Number: | N05000012887 |
FEI/EIN Number |
061762883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 NW 211 ST, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 3201 NW 211 ST, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG SONJA P | Director | 9227 SW 41 Street, Miramar, FL, 33025 |
TUCKER MARY | Treasurer | 3201 NW 211 ST, MIAMI GARDENS, FL, 33056 |
TUCKER MARY | Director | 3201 NW 211 ST, MIAMI GARDENS, FL, 33056 |
Chandler-Smith APRIL | Chief Operating Officer | 8900 NW 20TH AVE, MIAMI, FL, 33147 |
Smith Sheila | Officer | 12950 SW 7th Court, Pembroke Pines, FL, 33027 |
tucker-Young Victor J | Vice Chairman | 3201 NW 211 Street, Miami-Gardens, FL, 33056 |
Chandler-Smith APRIL | Agent | 8900 NW 20TH AVE, MIAMI, FL, 33147 |
YOUNG SONJA P | President | 9227 SW 41 Street, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Chandler-Smith, APRIL | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 3201 NW 211 ST, MIAMI GARDENS, FL 33056 | - |
NAME CHANGE AMENDMENT | 2017-04-18 | WORD OF TRUTH REDEEM MINISTRIES, INC. | - |
NAME CHANGE AMENDMENT | 2012-11-06 | WORD OF TRUTH DELIVERANCE MINISTRIES, INC. | - |
NAME CHANGE AMENDMENT | 2009-11-16 | WORD OF TRUTH DELIVERANCE MINISTRY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 3201 NW 211 ST, MIAMI GARDENS, FL 33056 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
Name Change | 2017-04-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State