Entity Name: | FAITH UNITED MIRACLE TEMPLE, INC. |
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: | 08 Apr 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | 729296 |
FEI/EIN Number |
82-2120291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 WEST 5TH STREET, JACKSONVILLE, FL, 32209, US |
Mail Address: | 1860 WEST 5TH STREET, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL SANCHEZ | President | 487 Sherwood Oaks Dr, Orange Park Fl, FL, 32073 |
WHITTED JANICE | Secretary | 1617 W 8th St, JACKSONVILLE, FL, 32209 |
HOBBS LASHUN | Treasurer | 2926 QUAIL AVENUE, JACKSONVILLE, FL, 32218 |
HOWARD ANTHONY | Vice President | 1583 Falkland Road East, JACKSONVILLE, FL, 32221 |
WHITTED JANICE | Agent | 1617 West 8th Street, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1617 West 8th Street, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | WHITTED, JANICE | - |
REINSTATEMENT | 2022-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
RESTATED ARTICLES | 2017-07-24 | - | - |
RESTATED CERTIFICATE | 2017-07-24 | - | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2011-02-16 | - | - |
REINSTATEMENT | 2011-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-05-31 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-30 |
Restated Articles | 2017-07-24 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State