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 |
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 |
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 | - | - |
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