Search icon

GOD'S TOTAL WORD MINISTRIES OF THE APOSTOLIC FAITH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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