Search icon

CATHEDRAL OF THE MESSIAH WORSHIP CENTER, INC.

Company Details

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

Agent

Name Role Address
SILVERA FAYE Dr. Agent 2441 SW 48th Ave, West Park, FL, 33023

Chief Executive Officer

Name Role Address
SILVERA FAYE Chief Executive Officer 2441 SW 48th Ave, West Park, FL, 33023

Secretary

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

Treasurer

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

Officer

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

Events

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

Documents

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