Search icon

THE BELIEVERS WOMEN'S MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE BELIEVERS WOMEN'S 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: 28 Aug 2008 (17 years ago)
Document Number: N08000008064
FEI/EIN Number 270316971

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

Address: 2884 N W 204 Street, MIAMI GARDENS, FL, 33056, US
Mail Address: 2884 N W 204 Street, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBIN MARTHE M President 2884 NW 204TH STREET, MIAMI GARDENS, FL, 33056
LUBIN MARTHE M Director 2884 NW 204TH STREET, MIAMI GARDENS, FL, 33056
HOMERE CAROLE B Vice President 59 MT PLEASANT AVE, WEST ORANGE, NJ, 07052
HOMERE CAROLE B Director 59 MT PLEASANT AVE, WEST ORANGE, NJ, 07052
Pierre Misseline H Treasurer 821 SW 28 Terrace, Fort Lauderdale, FL, 33312
Pierre Misseline H Director 821 SW 28 Terrace, Fort Lauderdale, FL, 33312
LUBIN ANITE M Secretary 4724 MONROE STREET, HOLLYWOOD, FL, 33021
LUBIN ANITE M Director 4724 MONROE STREET, HOLLYWOOD, FL, 33021
Raymonvil Marie Josee Dr. Spir 7649 Dillido Blvd, Miramar, FL, 33023
LUBIN MARTHE M Agent 2884 NW 204TH STREET, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103909 B W M ACTIVE 2015-10-11 2025-12-31 - 280 N W 183RD STREET, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2884 N W 204 Street, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2018-04-27 2884 N W 204 Street, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State