Search icon

WORD OF TRUTH REDEEM MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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