Entity Name: | MIAMI RIDGEWAY CHURCH OF GOD OF PROPHECY, 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: | 19 Feb 1998 (27 years ago) |
Document Number: | N98000001003 |
FEI/EIN Number |
650830479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5925 NW 22ND AVE, MIAMI, FL, 33142, US |
Mail Address: | 5901 NW 22ND AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRACHAN JOHN A | Director | 15887 NW 11TH ST., PEMBROKE PINES, FL, 33028 |
PRATT NATHANIEL E | Director | 2660 NW 113TH STREET, MIAMI, FL, 33167 |
Hughes Byron C | Chairman | 17623 SW 155th Ct, Miami, FL, 33187 |
BANNISTER CARL | Director | 1785 N.W. 74TH. STREET, MIAMI, FL, 33147 |
Butts James | Vice Chairman | 2518 East Superior Street, Opa Locka, FL, 33054 |
Butts James | Director | 2518 East Superior Street, Opa Locka, FL, 33054 |
Smith Priscilla A | Director | 3350 N. W. 183rd. Street, Miami, FL, 33056 |
Jones Steven LEsq. | Agent | 9999 N.E. Second Ave., STE. 216, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 5925 NW 22ND AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Hughes, Byron C, PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-10 | 5901 NW 22nd Avenue, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2017-02-25 | 5925 NW 22ND AVE, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-09-10 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State