Search icon

MISHKAN T'HILLAH (TABERNACLE OF PRAISE) WORSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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