Search icon

THE DREAM CENTER CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE DREAM CENTER CHURCH, 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: 05 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: N49244
FEI/EIN Number 650333041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12450 NW 52 COURT, CORAL SPRINGS, FL, 33076, US
Mail Address: 12450 NW 52 COURT, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEED SARIA Director 4918 CYPRESS WAY, COCONUT, FL, 33373
MORROW RUBY Treasurer PO BOX 10244 NA, RIVIERA BEACH, FL
MORROW RUBY Director PO BOX 10244 NA, RIVIERA BEACH, FL
SNEED DARON Director 4918 CYPRESS WAY, COCNUT CREEK, FL, 33373
BELL ELIJAH Director 4561 WEST MCNAB RD, POMPANO, FL, 33069
DUPONT VERNA Secretary 12450 N.W. 52 COURT, CORAL SPRINGS, FL, 33076
MOORE SHEKINAH President 12450 NW 52 AVE, CORAL SPRINGS, FL, 33076
DUPONT VERNA Agent 12450 NW 52 COURT, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122808 DREAM CENTER EXPIRED 2011-12-16 2016-12-31 - 1845 NW 38TH AVENUE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 12450 NW 52 COURT, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-03-13 12450 NW 52 COURT, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 12450 NW 52 COURT, CORAL SPRINGS, FL 33076 -
NAME CHANGE AMENDMENT 2013-06-10 THE DREAM CENTER CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2007-04-30 DUPONT, VERNA -
AMENDMENT AND NAME CHANGE 1998-07-16 NEW BEGINNINGS CHRISTIAN CENTER MINISTRIES, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State