Search icon

HOUSE OF GOD MIRACLE TEMPLE OF WAUCHULA, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF GOD MIRACLE TEMPLE OF WAUCHULA, 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 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2012 (13 years ago)
Document Number: N01000004089
FEI/EIN Number 651119512

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

Address: 1407 Washington Street, Wauchula, FL, 33873, US
Mail Address: 14246 NW 18th Manor, Pembroke Pines, FL, 33028, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LEOLA Director 1327 LINCLON ST, WAUCHULA, FL, 33873
ANNA DUNNING Director 1327 LINCOLN ST, WAUCHULA, FL, 33873
DUNNING EDDIE D Director 1407 Washington Street, Wauchula, FL, 33873
DUNNING EDDIE D Treasurer 1407 Washington Street, Wauchula, FL, 33873
DUNNING ANNA Director 14246 N.W. 18TH MANOR, PEMBROKE PINES, FL, 33028
BRADMAN HEYWARD A Agent 14246 NW 18th Manor, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 1407 Washington Street, Wauchula, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 14246 NW 18th Manor, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2023-04-11 1407 Washington Street, Wauchula, FL 33873 -
REGISTERED AGENT NAME CHANGED 2023-04-11 BRADMAN, HEYWARD A. -
REINSTATEMENT 2012-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State