Search icon

GOD'S TRUE HOLINESS TABERNACLE APOSTOLIC FAITH INC.

Company Details

Entity Name: GOD'S TRUE HOLINESS TABERNACLE APOSTOLIC FAITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: N06000004308
FEI/EIN Number 830457535
Address: 10815 N.W. 26 Avenue, MIAMI, FL, 33167, US
Mail Address: 10815 N.W. 26 Avenue, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH SANDI Phd Agent 10815 N.W. 26 Avenue, MIAMI, FL, 33167

Chief Operating Officer

Name Role Address
BUSH SANDI TDr. Chief Operating Officer 10815 NW 26 AVENUE, MIAMI, FL, 33167

Elde

Name Role Address
HANNA RONALD E Elde 10815 N.W. 26 Avenue, MIAMI, FL, 33167

Secretary

Name Role Address
Bush-Bernard Sandi TDr. Secretary 1052 N.W. 63rd Street, MIAMI, FL, 33150

Assi

Name Role Address
Bush Betty Assi 10815 N.W. 26 Avenue, MIAMI, FL, 33167

Officer

Name Role Address
Reeves Fennie T Officer 7606 Biltmore Blvd, Miramar, FL, 33023

Chief Executive Officer

Name Role Address
BUSH SANDI TDr. Chief Executive Officer 10815 N.W. 26 Avenue, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 10815 N.W. 26 Avenue, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2024-02-16 10815 N.W. 26 Avenue, MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2024-02-16 BUSH, SANDI, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 10815 N.W. 26 Avenue, MIAMI, FL 33167 No data
AMENDMENT 2008-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State