Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIAMI REVIVAL TABERNACLE ASSEMBLY OF GOD, INC.
Filing Information
N08377
59-2246098
03/27/1985
FL
ACTIVE
Principal Address
Changed: 03/10/2009
MIAMI REVIVAL TABERNACLE ASSEMBLY OF GOD
2085 NW 97TH STREET
MIAMI, FL 33147
2085 NW 97TH STREET
MIAMI, FL 33147
Changed: 03/10/2009
Mailing Address
Changed: 03/10/2009
MIAMI REVIVAL TABERNACLE ASSEMBLY OF GOD
2085 NW 97TH STREET
MIAMI, FL 33147
2085 NW 97TH STREET
MIAMI, FL 33147
Changed: 03/10/2009
Registered Agent Name & Address
Shaw, Leonard
Name Changed: 01/23/2013
Address Changed: 04/05/2006
2085 NW 97TH STREET
MIAMI, FL 33147
MIAMI, FL 33147
Name Changed: 01/23/2013
Address Changed: 04/05/2006
Officer/Director Detail
Name & Address
Title PRESIDENT - SENIOR PASTOR
SHAW, LEONARD
Title ELDER - Treasurer
MONTGOMERY, ARNOLD R
Title Secretary
Scott-Gibbs, RoseMarie
Title Deaconess
Strong, Katrina
Title Deaconess
Reid, Ayana
Title Deacon
Fowles, Calvin
Title PRESIDENT - SENIOR PASTOR
SHAW, LEONARD
MIAMI REVIVAL TABERNACLE ASSEMBLY OF GOD
2085 NW 97TH STREET
MIAMI, FL 33147
2085 NW 97TH STREET
MIAMI, FL 33147
Title ELDER - Treasurer
MONTGOMERY, ARNOLD R
17671 SW 31 COURT
MIRAMAR, FL 33029
MIRAMAR, FL 33029
Title Secretary
Scott-Gibbs, RoseMarie
710 NW 199 Ave
Pembroke Pines, FL, FL 33029
Pembroke Pines, FL, FL 33029
Title Deaconess
Strong, Katrina
19221 NW 45th Avenue
Miami Gardens, FL 33055
Miami Gardens, FL 33055
Title Deaconess
Reid, Ayana
3470 Foxcroft Rd
314
Miramar, FL 33025
314
Miramar, FL 33025
Title Deacon
Fowles, Calvin
2421 NW 55 Terr
Miami, FL 33142
Miami, FL 33142
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 04/18/2023 |
2024 | 03/28/2024 |
Document Images