Search icon

GOD'S MIRACLE MISSION INC.

Company Details

Entity Name: GOD'S MIRACLE MISSION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 May 1964 (61 years ago)
Document Number: 707313
FEI/EIN Number N/A
Address: 14550 DR. MARTIN LUTHER KING JR. BLVD, DOVER, FL 33527
Mail Address: 14550 DR. MARTIN LUTHER KING JR. BLVD, DOVER, FL 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARAWAY, RUFUS EREV Agent 5289 NE CUBITIS AVE, ARCADIA, FL 34266

Treasurer

Name Role Address
CARAWAY, RUFUS EREV. Treasurer 5289 NE CUBITIS AVE, ARCADIA, FL 34266

Director

Name Role Address
CARAWAY, RUFUS EREV. Director 5289 NE CUBITIS AVE, ARCADIA, FL 34266
MATNEY, TRAVIS CREV Director 1000 CROTON STREET, LAKE PLACID, FL 33852
CARAWAY, SAMUEL DREV Director 14550 Dr MLK Jr Blvd, Dover, FL 33527

President

Name Role Address
CARAWAY, RUFUS EREV. President 5289 NE CUBITIS AVE, ARCADIA, FL 34266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-21 14550 DR. MARTIN LUTHER KING JR. BLVD, DOVER, FL 33527 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 5289 NE CUBITIS AVE, ARCADIA, FL 34266 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 14550 DR. MARTIN LUTHER KING JR. BLVD, DOVER, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2000-05-08 CARAWAY, RUFUS EREV No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State