Search icon

MIRACLE HEALING & DELIVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE HEALING & DELIVERANCE MINISTRIES 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: 30 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: 763983
FEI/EIN Number 500244115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 12TH ST CT W, PALMETTO, FL, 34220, US
Mail Address: P.O. BOX 349, PALMETTO, FL, 34220-0905, US
ZIP code: 34220
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Sherron Vice President 1419 8th Ave east, PALMETTO, FL, 34221
Phillips James Treasurer 2403 15th st west, Palmetto, FL, 34221
GREEN Pamela President 1113 7th street east, BRADENTON, FL, 34208
Evans Naomi Treasurer 2804 3rd ave east, PALMETTO, FL, 34221
Pate James Jr. Treasurer 128 12th Street west, Palmetto, FL, 34221
MCNEAL VIVIAN Secretary 1419 8TH ST. EAST, Palmetto, FL, 34221
Green Pamela Preside Agent 1113 7th street east, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-26 Green, Pamela K, President -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 1113 7th street east, BRADENTON, FL 34208 -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2006-06-14 MIRACLE HEALING & DELIVERANCE MINISTRIES INC. -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-25 115 12TH ST CT W, PALMETTO, FL 34220 -
CHANGE OF MAILING ADDRESS 2002-11-25 115 12TH ST CT W, PALMETTO, FL 34220 -
REINSTATEMENT 1993-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State