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 |
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 |
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 | - | - |
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