Search icon

ELOHIM FAMILY WORSHIP MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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