Search icon

TWELVE TRIBES CHURCH OF GOD INC - Florida Company Profile

Company Details

Entity Name: TWELVE TRIBES CHURCH OF GOD 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: 02 Sep 2020 (5 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: N20000009921
FEI/EIN Number 85-2827955

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

Address: 30 NE 78th Street, Miami, FL, 33138, US
Mail Address: 30 NE 78th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURINE WINDY S President 30 NE 78th Street, Miami, FL, 33138
FLEURINE WINDY S Director 30 NE 78th Street, Miami, FL, 33138
JEAN PIERRE ENOCH Deac 6342 NW 1st Ave, Miami, FL, 33150
Fleurine ESTHER Secretary 30 NE 78th Street, Miami, FL, 33138
Fleurine ESTHER Treasurer 30 NE 78th Street, Miami, FL, 33138
Fleurine ESTHER Director 30 NE 78th Street, Miami, FL, 33138
Fleurine Anivin Vice President 30 NE 78th Street, Miami, FL, 33138
Fleurine Anivin Director 30 NE 78th Street, Miami, FL, 33138
FLEURINE WINDY S Agent 30 NE 78th Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042344 TWELVE TRIBES CHRISTIAN ACADEMY ACTIVE 2021-03-28 2026-12-31 - 13899 BISCAYNE BLVD, SUITE 137, N MIAMI BEACH, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 30 NE 78th Street, 6, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-03-18 30 NE 78th Street, 6, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 30 NE 78th Street, 6, Miami, FL 33138 -
RESTATED ARTICLES 2021-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
Restated Articles 2021-05-06
ANNUAL REPORT 2021-03-28
Domestic Non-Profit 2020-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State