Search icon

CENTER OF HOPE CHURCH OF GOD OF PROPHECY, INC.

Company Details

Entity Name: CENTER OF HOPE CHURCH OF GOD OF PROPHECY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Document Number: N99000006951
FEI/EIN Number 223691561
Address: 10331 SW 179 STREET, MIAMI, FL, 33157
Mail Address: 10331 SW 179 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS MAHALATH K Agent 9940 S W 160 STREET, MIAMI, FL, 33157

President

Name Role Address
DOWNS BENJAMIN President 11744 S W 235TH STREET, MIAMI, FL, 33032
DOWNS AALEAH President 11744 S W 235 ATREET, MIAMI, FL, 33032

Treasurer

Name Role Address
DOWNS BENJAMIN Treasurer 11744 S W 235TH STREET, MIAMI, FL, 33032
MANGAROO ELAINE Treasurer 19523 SW 118 PLACE, MIAMI, FL, 33177
KING VIOLA Treasurer 10275 S W 170 STREET., MIAMI, FL, 33157

Secretary

Name Role Address
MANGAROO ELAINE Secretary 19523 SW 118 PLACE, MIAMI, FL, 33177

Trustee

Name Role Address
KING VIOLA Trustee 10275 S W 170 STREET., MIAMI, FL, 33157

Director

Name Role Address
JOHNSON-SMITH LINDA A Director 11114 SW 157 TERRACE, MIAMI, FL, 33157
DOWNS AALEAH Director 11744 S W 235 ATREET, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 9940 S W 160 STREET, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2017-02-26 LEWIS, MAHALATH KETURAH No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State