Search icon

DIVINE TRUTH EMPOWERMENT CENTER INC

Company Details

Entity Name: DIVINE TRUTH EMPOWERMENT CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: N17000011146
FEI/EIN Number 82-3337727
Address: 711 SW 8th St homestead, fl 33030, Homestead, FL, 33030, US
Mail Address: 451 SE 8th St, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN TORU ASR Agent 451 SE 8th St, Homestead, FL, 33030

Chief Executive Officer

Name Role Address
DEAN MORGINA Chief Executive Officer 451 SE 8th st, Homestead, FL, 33030

Chief Operating Officer

Name Role Address
WHITEHEAD MARKE Chief Operating Officer 725 SW 3 TER, FLORIDA CITY, FL, 33034

Seni

Name Role Address
DEAN TORU Seni 711 SW 8th St homestead, fl 33030, Homestead, FL, 33030

Vice President

Name Role Address
Coley Alan Vice President 14301 Carver Drive, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 711 SW 8th St homestead, fl 33030, #D, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2022-01-25 711 SW 8th St homestead, fl 33030, #D, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 451 SE 8th St, #60, Homestead, FL 33030 No data
AMENDMENT 2019-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-20
Amendment 2019-08-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State