Search icon

ABRAHAM MIRACLE REVIVAL, INC.

Company Details

Entity Name: ABRAHAM MIRACLE REVIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: 741789
FEI/EIN Number 59-1830032
Address: 623 NORTHWEST 10TH AVENUE, OCALA, FL 34475
Mail Address: 12220 sw 64 lane, n/a, n/a, Ocala, FL 34481
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLAND, DORETHA P Agent 12220 SW 64TH LANE, OCALA, FL 34481

Vice President

Name Role Address
ACQUAH, LORETTA Vice President 3468 archgate court, Alpharetta, GA 30004

Secretary

Name Role Address
ACQUAH, LORETTA Secretary 3468 archgate court, Alpharetta, GA 30004

Director

Name Role Address
ACQUAH, LORETTA Director 3468 archgate court, Alpharetta, GA 30004
Strickland, Sabreea Director 1575 14th street south, St.Pete, FL 33705
MCCRAY, TARIQ Director 3468 archgate court, ALPHARETTA, GA 30004
STRICKLAND DORETHA Director 12220 SW 64TH LANE, OCALA, FL 34481

Treasurer

Name Role Address
Strickland, Sabreea Treasurer 1575 14th street south, St.Pete, FL 33705

President

Name Role Address
STRICKLAND DORETHA President 12220 SW 64TH LANE, OCALA, FL 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082950 THE LEGACY PROGRAM ACTIVE 2020-07-15 2025-12-31 No data PO BOX 773328, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 623 NORTHWEST 10TH AVENUE, OCALA, FL 34475 No data
AMENDMENT 2020-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-17 STRICKLAND, DORETHA P No data
REINSTATEMENT 2018-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 12220 SW 64TH LANE, OCALA, FL 34481 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 623 NORTHWEST 10TH AVENUE, OCALA, FL 34475 No data
AMENDMENT 2011-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
Amendment 2020-07-20
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State