Entity Name: | CATHEDRAL OF THE MESSIAH WORSHIP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jul 2001 (24 years ago) |
Document Number: | N98000001035 |
FEI/EIN Number | 650818050 |
Address: | 2441 SW 48th Ave, West Park, FL, 33023, US |
Mail Address: | P.O. BOX 821866, PEMBROKE PINE, FL, 33082, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERA FAYE Dr. | Agent | 2441 SW 48th Ave, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
SILVERA FAYE | Chief Executive Officer | 2441 SW 48th Ave, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
THOMPSON KITTY A | Secretary | 2441 SW 48th Ave, West Park, FL, 33023 |
LEE DONNA | Secretary | 2441 SW 48th Ave, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
THOMPSON KITTY A | Treasurer | 2441 SW 48th Ave, West Park, FL, 33023 |
LEE DONNA | Treasurer | 2441 SW 48th Ave, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
DRUMMOND GEORGE | Officer | 2441 SW 48th Ave, West Park, FL, 33023 |
HALL PATRICK C | Officer | 2441 SW 48th Ave, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 2441 SW 48th Ave, West Park, FL 33023 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 2441 SW 48th Ave, West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 2441 SW 48th Ave, West Park, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | SILVERA, FAYE, Dr. | No data |
AMENDMENT AND NAME CHANGE | 2001-07-10 | CATHEDRAL OF THE MESSIAH WORSHIP CENTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State