Entity Name: | HOUSE OF GOD MIRACLE TEMPLE, INC. - APOSTOLIC FAITH |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2003 (22 years ago) |
Document Number: | 710558 |
FEI/EIN Number |
650060399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 NW 59TH STREET, MIAMI, FL, 33142 |
Mail Address: | P O BOX 681257, MIAMI, FL, 33168 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OREE WALTER | President | 8109 ADAMS RUN SCHOOL ROAD, ADAMS RUN, SC, 29426 |
OREE WALTER | Director | 8109 ADAMS RUN SCHOOL ROAD, ADAMS RUN, SC, 29426 |
BENTLEY ROBERT L | Treasurer | 2940 NW 98 STREET, MIAMI, FL, 33147 |
COLEY CLINTON | Secretary | 2320 NW 87 Ter, Miami, FL, 33147 |
COLEY CLINTON | Director | 2320 NW 87 Ter, Miami, FL, 33147 |
Oree Walter Phd | Agent | 1425 NW 59TH STREET, MIAMI, FL, 33142 |
BENTLEY ROBERT L | Director | 2940 NW 98 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Oree, Walter, Phd | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 1425 NW 59TH STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 1425 NW 59TH STREET, MIAMI, FL 33142 | - |
AMENDMENT | 2003-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-15 | 1425 NW 59TH STREET, MIAMI, FL 33142 | - |
EVENT CONVERTED TO NOTES | 1985-11-26 | - | - |
EVENT CONVERTED TO NOTES | 1985-11-01 | - | - |
EVENT CONVERTED TO NOTES | 1974-09-26 | - | - |
EVENT CONVERTED TO NOTES | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State