Entity Name: | MISHKAN T'HILLAH (TABERNACLE OF PRAISE) WORSHIP CENTER, 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: | 14 Jun 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 1989 (36 years ago) |
Document Number: | N26937 |
FEI/EIN Number |
650102818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2820 N.W. 167TH TERRACE, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 2820 N.W. 167TH TERRACE, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harbin Etta | President | 3316 Onyx Road, Miramar, FL, 33025 |
Harbin Etta | Director | 3316 Onyx Road, Miramar, FL, 33025 |
WELLS CARLA | Treasurer | 19115 N.W. 33 PLACE, MIAMI, FL, 33056 |
RICHARDSON TAMMY T | Director | 1516 N.W. 113 TERRACE, PEMBROKE PINES, FL, 33026 |
Harbin Etta | Past | 3316 Onyx Road, Miramar, FL, 33025 |
Harbin Etta | Agent | 3316 ONYX ROAD, MIRAMAR, FL, 33025 |
SILVERA MADGE | Vice President | 3317 Garnet Road, MIRAMAR, FL, 33025 |
SILVERA MADGE | Director | 3317 Garnet Road, MIRAMAR, FL, 33025 |
RICHARDSON TAMMY T | Secretary | 1516 N.W. 113 TERRACE, PEMBROKE PINES, FL, 33026 |
RICHARDSON TAMMY T | Treasurer | 1516 N.W. 113 TERRACE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-08 | Harbin, Etta | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-19 | 2820 N.W. 167TH TERRACE, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2011-03-19 | 2820 N.W. 167TH TERRACE, MIAMI GARDENS, FL 33056 | - |
AMENDMENT | 1989-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State