Search icon

MIRACLE SPRINGS, INC - Florida Company Profile

Company Details

Entity Name: MIRACLE SPRINGS, 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: 22 Feb 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: N01600
FEI/EIN Number 59-2882565

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

Address: 5646 S. ORANGE BLOSSOM, INTERCESSION CITY, FL, 33848, US
Mail Address: P.O. BOX 532, INTERCESSION CITY, FL, 33848, US
ZIP code: 33848
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUEHRS DAN PPD PO BOX 341, Intercession City, FL, 33848
Luehrs Marilyn Treasurer 5441 Osceola Ave, Intercession City, FL, 33848
LUEHRS MARILYN Secretary PO BOX 341, Intercession City, FL, 33848
LUEHRS MARILYN Vice President PO BOX 341, Intercession City, FL, 33848
Luehrs Dan Agent 5441 Osceola Ave, Intercession City, FL, 33848

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-03-15 MIRACLE SPRINGS, INC -
CHANGE OF MAILING ADDRESS 2021-03-15 5646 S. ORANGE BLOSSOM, INTERCESSION CITY, FL 33848 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 5441 Osceola Ave, Intercession City, FL 33848 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Luehrs, Dan -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 5646 S. ORANGE BLOSSOM, INTERCESSION CITY, FL 33848 -
REINSTATEMENT 1986-11-24 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-14
Amendment and Name Change 2021-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State