Search icon

THE WORSHIPER'S HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE WORSHIPER'S HOUSE, 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: 19 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N06000004314
FEI/EIN Number 204728969

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6950, Stirling Rd, Davie, FL, 33024, US
Mail Address: 101 Trestlewood Ln, Clayton, NC, 27520, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUIS President 101Trestlewood Lane, Clayton, NC, 27520
DIAZ SALLY Vice President 101 Trestlewood Ln, Clayton, NC, 27520
DIAZ LUIS Agent 101 Trestlewood Ln, Clayton, FL, 27520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116989 LA CASA DEL ADORADOR EXPIRED 2010-12-21 2015-12-31 - 6730 STIRLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 6950, Stirling Rd, Davie, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 101 Trestlewood Ln, Clayton, FL 27520 -
CHANGE OF MAILING ADDRESS 2024-04-19 6950, Stirling Rd, Davie, FL 33024 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 DIAZ, LUIS -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State