Entity Name: | ELOHIM FAMILY WORSHIP MINISTRIES, 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: | 15 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2015 (10 years ago) |
Document Number: | N97000000342 |
FEI/EIN Number |
650721120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11528 West State Rd. 84, Davie, FL, 33325, US |
Mail Address: | 11528 West State Rd. 84, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS-MOZLEY LATRICIA A | Chairman | 11528 West State Rd. 84, Davie, FL, 33325 |
WILMOTT LAVARDO | Director | 11528 West State Rd. 84, Davie, FL, 33325 |
WILMOTT LAVARDO | Treasurer | 11528 West State Rd. 84, Davie, FL, 33325 |
SHINGLES LATARA | Director | 11528 West State Rd. 84, Davie, FL, 33325 |
SHINGLES LATARA | Treasurer | 11528 West State Rd. 84, Davie, FL, 33325 |
MOZLEY CHANTE | DM | 11528 West State Rd. 84, Davie, FL, 33325 |
MOZLEY ROBERT | Vice President | 11528 West State Rd. 84, Davie, FL, 33325 |
MOZLEY ROBERT | Treasurer | 11528 West State Rd. 84, Davie, FL, 33325 |
VANCE LAQUITA A | Director | 11528 West State Rd. 84, Davie, FL, 33325 |
VANCE LAQUITA A | Treasurer | 11528 West State Rd. 84, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 11528 West State Rd. 84, 550761, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 11528 West State Rd. 84, 550761, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 11528 West State Rd. 84, 550761, Davie, FL 33325 | - |
REINSTATEMENT | 2015-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | ROSS-MOZLEY, LATRICIA A, C/P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-24 | - | - |
PENDING REINSTATEMENT | 2014-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
ADMIN DISSOLVED | 2013-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000355623 | TERMINATED | 1000000217668 | BROWARD | 2011-06-01 | 2021-06-08 | $ 930.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State