Entity Name: | MIRACLE VALLEY PRAISE AND WORSHIP CENTER, 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: | 09 Aug 2000 (25 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | N00000005200 |
FEI/EIN Number |
651101829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1930 N.W. 70 ST., MIAMI, FL, 33147, US |
Mail Address: | 1930 N.W. 70 ST., MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JOSEPH G | Vice President | 20231 NW 43 AVE., MIAMI, FL, 33055 |
CLARK JOSEPH G | Director | 20231 NW 43 AVE., MIAMI, FL, 33055 |
GREEN STEPHANIE | Secretary | 1920 N W 55TH TERRACE, MIAMI, FL, 33142 |
JONES-CLARK ALISA | Director | 20231 NW 43 AVENUE, MIAMI, FL, 33055 |
Virgo William D | Director | 4521 NW 175 STREET, MIAMI GARDENS, FL, 33055 |
McCray Terrence D | Agent | 1920 NW 55 Terrace, Miami, FL, 33142 |
MCCRAY TERRENCE D | President | 1920 N W 55 TERRACE, MIAMI, FL, 33142 |
TIBBS ELIZABETH | Treasurer | 3610 NW 215TH ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2020-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | McCray, Terrence Deon | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 1920 NW 55 Terrace, Miami, FL 33142 | - |
AMENDMENT AND NAME CHANGE | 2004-07-12 | MIRACLE VALLEY PRAISE AND WORSHIP CENTER, INC. | - |
AMENDMENT | 2001-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-05-01 |
Restated Articles | 2020-08-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State