Entity Name: | MIRACLE TEMPLE CHURCH OF JESUS CHRIST APOSTOLIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Sep 1977 (48 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 740148 |
FEI/EIN Number |
592952214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1818 MOSELEY, JACKSONVILLE, FL, 32207, US |
Mail Address: | P.O. BOX 2882, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRICKS, REV CLEO B | President | 1818 MOSELEY ST., JACKSONVILLE, FL |
MYRICKS, REV CLEO B | Director | 1818 MOSELEY ST., JACKSONVILLE, FL |
WILLIAMS LA CON | Treasurer | 1818 MOSELEY ST, JACKSONVILLE, FL |
WILLIAMS LA CON | Director | 1818 MOSELEY ST, JACKSONVILLE, FL |
CAVE PATRICIA | Secretary | 1818 MOSELEY ST, JACKSONVILLE, FL, 32207 |
CAVE PATRICIA | Director | 1818 MOSELEY ST, JACKSONVILLE, FL, 32207 |
PRESTON DENISE | Treasurer | 3339 MAYFLOWER ST, JACKSONVILLE, FL, 32205 |
MYRICKS CLEO | Agent | 1818 MOSELEY STREET, JACKSONVILLE, FL, 32203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-07 | 1818 MOSELEY, JACKSONVILLE, FL 32207 | - |
AMENDMENT AND NAME CHANGE | 2000-04-18 | MIRACLE TEMPLE CHURCH OF JESUS CHRIST APOSTOLIC, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-04-18 | MYRICKS, CLEO | - |
CHANGE OF MAILING ADDRESS | 1996-03-22 | 1818 MOSELEY, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 1995-10-05 | HOLY DELIVERANCE TEMPLE OF GOD APOSTOLIC, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-07 |
ANNUAL REPORT | 2003-01-07 |
ANNUAL REPORT | 2002-03-03 |
ANNUAL REPORT | 2001-04-04 |
Amendment and Name Change | 2000-04-18 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State