Search icon

MIRACLE WORD OF FAITH MINISTRIES INC.

Company Details

Entity Name: MIRACLE WORD OF FAITH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: N03000000456
FEI/EIN Number 481295756
Address: 2711 nw 6th st suite c, GAINESVILLE, FL, 32609, US
Mail Address: P.O. BOX 140752, GAINESVILLE, FL, 32614, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HORNE-KELLY QUEEN E Agent 23161 railroad av, HIGH SPRINGS, FL, 32643

Director

Name Role Address
horne-kelly queen e Director 23161 railroad av, HIGH SPRINGS, FL, 32643

President

Name Role Address
HORNE-KELLY QUEEN E President 23161 railroad av, HIGH SPRINGS, FL, 32643

Secretary

Name Role Address
ROBINSON CAROLYN J Secretary 6115 SW 63RD LANE, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
ROBINSON CAROLYN J Treasurer 6115 SW 63RD LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2711 nw 6th st suite c, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2018-04-26 2711 nw 6th st suite c, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 HORNE-KELLY, QUEEN E No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 23161 railroad av, HIGH SPRINGS, FL 32643 No data
REINSTATEMENT 2010-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2004-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State