Entity Name: | GOD'S STOREHOUSE 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: | 27 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 1999 (26 years ago) |
Document Number: | N98000004360 |
FEI/EIN Number |
650857498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17001 NW 20th Ave, Miami Gardens, FL, 33056, US |
Mail Address: | 12170 N E 5TH AVENUE, NO MIAMI, FL, 33161 |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MAXINE Dr. | Past | 12170 NE 5TH AVENUE, NORTH MIAMI,, FL, 33161 |
Mckinsey Eve Dr. | Director | 2255 NW 119 Street, Miami, FL, 33167 |
Aldin Victor | Director | 1952 NW 100 Ave, Pembroke Pines, FL, 33024 |
MILLER MAXINE Dr. | Agent | 12170 N E 5TH AVENUE, NO MIAMI, FL, 33161 |
WATSON SHIRLEY R | Director | 19135 NW 22 AVENUE, OPA-LOCKA, FL, 33056 |
Outler Anthony ESr. | Director | 1000 NE 14th Ave, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 17001 NW 20th Ave, Miami Gardens, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | MILLER, MAXINE, Dr. | - |
CHANGE OF MAILING ADDRESS | 2006-04-04 | 17001 NW 20th Ave, Miami Gardens, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-04 | 12170 N E 5TH AVENUE, NO MIAMI, FL 33161 | - |
AMENDMENT | 1999-08-23 | - | - |
NAME CHANGE AMENDMENT | 1999-03-29 | GOD'S STOREHOUSE MINISTRIES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State