Search icon

MINISTRY IN MOTION, INC. - Florida Company Profile

Company Details

Entity Name: MINISTRY IN MOTION, 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: 12 Feb 2001 (24 years ago)
Document Number: N01000000996
FEI/EIN Number 651077133

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

Address: 3702 NW 77th av, Hollywood, FL, 33024-6600, US
Mail Address: 3702 NW 77th Av, Hollywood, FL, 33024-6600, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Candace E President 3702 NW 77th AV, Hollywood, FL, 33034
Green Candace E Director 3702 NW 77th AV, Hollywood, FL, 33034
Strachan Yvonne Vice President 15271 Southwest 51st Street, Davie, FL, 33331
Strachan Yvonne Director 15271 Southwest 51st Street, Davie, FL, 33331
Collins Athene Vice President 3702 NW 7th Av, Hollywood, FL, 33024
Collins Athene Director 3702 NW 7th Av, Hollywood, FL, 33024
Raines Patricia Secretary 3421 N.W. 172 Terr, MIAMI GARDENS, FL, 33056
Raines Patricia Director 3421 N.W. 172 Terr, MIAMI GARDENS, FL, 33056
Paramore Diane A Treasurer 3341 NW 176 Terr, MIAMI GARDENS, FL, 33056
Paramore Diane A Director 3341 NW 176 Terr, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 3702 NW 77th av, Hollywood, FL 33024-6600 -
CHANGE OF MAILING ADDRESS 2023-02-01 3702 NW 77th av, Hollywood, FL 33024-6600 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Green, Candace E -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3702 NW 77th AV, Hollywood, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State