Search icon

OUR GOD REIGNS CENTER AND MINISTRIES INC.

Company Details

Entity Name: OUR GOD REIGNS CENTER AND MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N43164
FEI/EIN Number 65-0280810
Address: 1001 Ives Dairy Rd, MIAMI, FL 33179
Mail Address: P.O.BOX 473441, MIAMI, FL 33247
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, JOHN E, APOSTLE Agent 1001 Ives Dairy Rd, MIAMI, FL 33179

Chief Executive Officer

Name Role Address
LEWIS, JOHN E, APOSTLE Chief Executive Officer PO BOX 241, HOOKS, TX 75561

Chief Financial Officer

Name Role Address
MILLER , LATOYA Chief Financial Officer 3500 NW 36 terrace, Lauderdale, FL 33309

Vice President

Name Role Address
THOMAS, WILLIE Vice President 1120 NW 133RD STREET, MIAMI, FL 33168

Executive Secretary

Name Role Address
JACKSON, MARCHAE Executive Secretary 1530 NW 73rd, AVE HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1001 Ives Dairy Rd, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 1001 Ives Dairy Rd, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2014-03-03 1001 Ives Dairy Rd, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2014-03-03 LEWIS, JOHN E, APOSTLE No data
REINSTATEMENT 2004-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1993-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State