Entity Name: | MINISTRY IN MOTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Feb 2001 (24 years ago) |
Document Number: | N01000000996 |
FEI/EIN Number | 651077133 |
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 |
Name | Role | Address |
---|---|---|
Green Candace E | Agent | 3702 NW 77th AV, Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Green Candace E | President | 3702 NW 77th AV, Hollywood, FL, 33034 |
Name | Role | Address |
---|---|---|
Green Candace E | Director | 3702 NW 77th AV, Hollywood, FL, 33034 |
Strachan Yvonne | Director | 15271 Southwest 51st Street, Davie, FL, 33331 |
Collins Athene | Director | 3702 NW 7th Av, Hollywood, FL, 33024 |
Raines Patricia | Director | 3421 N.W. 172 Terr, MIAMI GARDENS, FL, 33056 |
Paramore Diane A | Director | 3341 NW 176 Terr, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
Strachan Yvonne | Vice President | 15271 Southwest 51st Street, Davie, FL, 33331 |
Collins Athene | Vice President | 3702 NW 7th Av, Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Raines Patricia | Secretary | 3421 N.W. 172 Terr, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
Paramore Diane A | Treasurer | 3341 NW 176 Terr, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 3702 NW 77th av, Hollywood, FL 33024-6600 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 3702 NW 77th av, Hollywood, FL 33024-6600 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Green, Candace E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 3702 NW 77th AV, Hollywood, FL 33024 | No data |
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 Feb 2025
Sources: Florida Department of State