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 |
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 |
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 |
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 | - |
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