Entity Name: | GOD'S TOTAL WORD MINISTRIES OF THE APOSTOLIC FAITH 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: | 21 Aug 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 1993 (32 years ago) |
Document Number: | N44770 |
FEI/EIN Number |
650298984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NW 214 Street, Miami, FL, 33169, US |
Mail Address: | 807 Rum Hill Court, Stockbridge, GA, 30281, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RICHARDSON DENOVILEE | Treasurer | 400 NW 214 ST APT 105, MIAMI, FL, 33169 |
Jackson Pamela | Director | 4440 NW 168th Street, Miami Gardens, FL, 33055 |
CURRY KAREN | Chairman | 256 HOLLY DRIVE, SPARTANBURG, SC, 29301 |
GRACE VALARIE R | Vice President | 807 Rum Hill Court, Stockbridge, GA, 30281 |
Prophet Johnnie | Chairman | 14688 Copeland Way, Brooksville, FL, 34604 |
GRACE, MELVIN W. JR. | President | 400 NW 214 Street, Miami, FL, 33169 |
GRACE, MELVIN W. JR. | Director | 400 NW 214 Street, Miami, FL, 33169 |
GRACE, MELVIN W. | Agent | 400 NW 214 Street, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 400 NW 214 Street, Unit 105, Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 400 NW 214 Street, Unit 105, Miami, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 400 NW 214 Street, Unit 105, Miami, FL 33169 | - |
AMENDMENT | 1993-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State