Entity Name: | PREACH THE WORD EVANGELICAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N96000003853 |
FEI/EIN Number |
650692717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5337 PEMBROKE RD, HOLLYWOOD, FL, 33020 |
Mail Address: | 8410 NW 45TH ST, LAUDERHILL, FL, 33351 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OYEWALE AMOS O | President | 8410 NW 45TH ST, FORT LAUDERDALE, FL, 33351 |
OYEWALE AMOS O | Director | 8410 NW 45TH ST, FORT LAUDERDALE, FL, 33351 |
OGUNDELE MABEL | Secretary | 6116 SW 20TH COURT, MIRAMAR, FL, 33023 |
OGUNDELE MABEL | Director | 6116 SW 20TH COURT, MIRAMAR, FL, 33023 |
KUNIKA SOLOMON | Treasurer | 2319 ADAMS 89 APT # 22, HOLLYWOOD, FL, 33020 |
KUNIKA SOLOMON | Director | 2319 ADAMS 89 APT # 22, HOLLYWOOD, FL, 33020 |
Oyetoro Oyedepo A | mini | 8410 NW 45th Street, Lauderhill, FL, 33351 |
OYEWALE AMOS | Agent | 8410NW 45TH STREET, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 8410NW 45TH STREET, LAUDERHILL, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 5337 PEMBROKE RD, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-30 | 5337 PEMBROKE RD, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 1997-06-18 | - | - |
NAME CHANGE AMENDMENT | 1997-05-01 | PREACH THE WORD EVANGELICAL CHURCH, INC. | - |
REGISTERED AGENT NAME CHANGED | 1997-04-22 | OYEWALE, AMOS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State