Search icon

SACRIFICE OF PRAISE WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SACRIFICE OF PRAISE WORSHIP CENTER, 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: 26 Mar 1993 (32 years ago)
Document Number: N93000001425
FEI/EIN Number 208783257

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

Address: 17230 NW 33RD COURT, MIAMI GARDENS, FL, 33056, US
Mail Address: 17230 NW 33RD COURT, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE BERYL S Chief Executive Officer 17230 NW 33RD COURT, MIAMI GARDENS, FL, 33056
TATE BERYL S President 17230 NW 33RD CT., MIAMI GARDENS, FL, 33056
TATE BERYL S Director 17230 NW 33RD CT., MIAMI GARDENS, FL, 33056
RILEY TOMEKA Director 3701 CASUAL RIDGE WAY, LOGANVILLE, GA, 30052
RILEY MARC Director 3701 CASUAL RIDGE WAY, LOGANVILLE, GA, 30052
TATE BERYL S Agent 17230 NW 33rd Court, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055506 JACHIN YARAH BIBLE INSTITUTE EXPIRED 2010-06-15 2015-12-31 - 17230 NW 33RD COURT, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 17230 NW 33RD COURT, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-02-07 17230 NW 33RD COURT, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2022-02-07 TATE, BERYL S -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 17230 NW 33rd Court, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State