Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOUSE OF GOD 100, INC.
Filing Information
N12899
37-1618837
01/08/1986
FL
ACTIVE
REINSTATEMENT
02/12/2012
Principal Address
Changed: 02/12/2012
3190 NW 44TH ST
MIAMI, FL 33142-4449
MIAMI, FL 33142-4449
Changed: 02/12/2012
Mailing Address
Changed: 05/09/2013
2210 N.W.167TH STREET
MIAMI, FL 33054-6555
MIAMI, FL 33054-6555
Changed: 05/09/2013
Registered Agent Name & Address
THE HOUSE OF GOD 100 INC.
Name Changed: 02/07/2019
Address Changed: 02/12/2012
3190 NW 44TH STREET
MIAMI, FL 33142-4449
MIAMI, FL 33142-4449
Name Changed: 02/07/2019
Address Changed: 02/12/2012
Officer/Director Detail
Name & Address
Title PD
THE HOUSE OF GOD 100 INC.
Title S
YOUNG, MARGIELEE M
Title Elder
Young, Loretta Leyda
Title Deaconess
Hart, Marion
Title Trustee
Hart, Marion Vanetta
Title Trustee
Hart , Kenneth Dorcel, II
Title Trustee
Hart, Rubin James
Title Trustee
Maxwell, Maggie Bernice
Title PD
THE HOUSE OF GOD 100 INC.
3190 NW 44TH ST
MIAMI, FL 33142-4449
MIAMI, FL 33142-4449
Title S
YOUNG, MARGIELEE M
3736 NW 201 TERRACE
MIAMI GARDENS, FL 33055
MIAMI GARDENS, FL 33055
Title Elder
Young, Loretta Leyda
2210 NW 167 Street
Miami, FL 33054
Miami, FL 33054
Title Deaconess
Hart, Marion
20522 NW 10 Avenue
Miami, FL 33169
Miami, FL 33169
Title Trustee
Hart, Marion Vanetta
2210 N.W.167TH STREET
MIAMI, FL 33054-6555
MIAMI, FL 33054-6555
Title Trustee
Hart , Kenneth Dorcel, II
2210 N.W.167TH STREET
MIAMI, FL 33054-6555
MIAMI, FL 33054-6555
Title Trustee
Hart, Rubin James
2210 N.W.167TH STREET
MIAMI, FL 33054-6555
MIAMI, FL 33054-6555
Title Trustee
Maxwell, Maggie Bernice
2210 N.W.167TH STREET
MIAMI, FL 33054-6555
MIAMI, FL 33054-6555
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 01/25/2023 |
2024 | 02/21/2024 |
Document Images