Detail by Entity Name

Florida Not For Profit Corporation

THE DREAM CENTER CHURCH, INC.

Filing Information
N49244 65-0333041 06/05/1992 FL ACTIVE NAME CHANGE AMENDMENT 06/10/2013 NONE
Principal Address
12450 NW 52 COURT
CORAL SPRINGS, FL 33076

Changed: 03/13/2022
Mailing Address
12450 NW 52 COURT
CORAL SPRINGS, FL 33076

Changed: 03/13/2022
Registered Agent Name & Address DUPONT, VERNA
12450 NW 52 COURT
CORAL SPRINGS, FL 33076

Name Changed: 04/30/2007

Address Changed: 03/13/2022
Officer/Director Detail Name & Address

Title D

SNEED, SARIA
4918 CYPRESS WAY
COCONUT, FL 33373

Title TD

MORROW, RUBY
PO BOX 10244 NA
RIVIERA BEACH, FL

Title D

SNEED, DARON
4918 CYPRESS WAY
COCNUT CREEK, FL 33373

Title D

BELL, ELIJAH
4561 WEST MCNAB RD
POMPANO, FL 33069

Title Secretary

DUPONT, VERNA
12450 N.W. 52 COURT
CORAL SPRINGS, FL 33076

Title President

MOORE, SHEKINAH
12450 NW 52 AVE
CORAL SPRINGS, FL 33076

Annual Reports
Report YearFiled Date
2023 04/30/2023
2024 03/10/2024
2024 03/17/2024

Document Images
03/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
02/16/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
07/24/2005 -- ANNUAL REPORT View image in PDF format
09/01/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
06/21/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- Amendment and Name Change View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format