Search icon

YAHOVAH ELOHEEM MINISTRIES, INC. WITH REVERAND MYRTIS OLIQUE

Company Details

Entity Name: YAHOVAH ELOHEEM MINISTRIES, INC. WITH REVERAND MYRTIS OLIQUE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Apr 1997 (28 years ago)
Document Number: N92000000382
FEI/EIN Number 65-0370352
Address: 4525 SW 95th Ave, MIAMI, FL 33165
Mail Address: P.O. BOX 651118, MIAMI, FL 33265
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLIQUE, RAFAEL Agent 4525 SW 95TH AVENUE, MIAMI, FL 33165

President

Name Role Address
OLIQUE, MYRTIS REV. President 4525 SW 95TH AVE., MIAMI, FL 33165

Director

Name Role Address
OLIQUE, MYRTIS REV. Director 4525 SW 95TH AVE., MIAMI, FL 33165
McCollum, Jessie Director 10565 SW 216 St, Apt C Cutler Bay, FL 33190
Dailey, Doris Director 44428 Bayview Ave, Apt #34208 Clinton Twp, MI 48038

Vice President

Name Role Address
George, Judith Vice President 15924 NW 121St Lane, Alachua, FL 32615

Treasurers

Name Role Address
Dailey, Doris Treasurers 44428 Bayview Ave, Apt #34208 Clinton Twp, MI 48038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 4525 SW 95th Ave, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2004-04-29 4525 SW 95th Ave, MIAMI, FL 33165 No data
AMENDMENT AND NAME CHANGE 1997-04-03 YAHOVAH ELOHEEM MINISTRIES, INC. WITH REVERAND MYRTIS OLIQUE No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State