Entity Name: | JOHNSON'S MIRACLE TEMPLE, 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: | 17 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Dec 2006 (18 years ago) |
Document Number: | N02000000523 |
FEI/EIN Number |
593229500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 DOVE STREET, NORTH MELBOURNE, FL, 32935 |
Mail Address: | 1135 DOVE STREET, NORTH MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS DIANE P | Agent | 843 PEYTON AVENUE, PALM BAY, FL, 32908 |
PHILLIPS DIANE | President | 843 PEYTON AVE SW, PALM BAY, FL, 32908 |
CARTER DEBORAH | Director | 2708 MAIN STREET, MELBOURNE, FL, 32901 |
PHILLIPS DIANE | Director | 843 PEYTON AVE SW, PALM BAY, FL, 32908 |
CARTER DEBORAH | Secretary | 2708 MAIN STREET, MELBOURNE, FL, 32901 |
PHILLIPS LORENZO | Treasurer | 843 PEYTON AVE., PALM BAY, FL, 32908 |
PHILLIPS LORENZO | Director | 843 PEYTON AVE., PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-09 | PHILLIPS, DIANE PD | - |
CANCEL ADM DISS/REV | 2006-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-03-15 | - | - |
AMENDMENT | 2003-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-17 | 1135 DOVE STREET, NORTH MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2003-03-17 | 1135 DOVE STREET, NORTH MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State