Search icon

CROWN OF THORNS IMPACT MINISTRY, INC.

Company Details

Entity Name: CROWN OF THORNS IMPACT MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: N03000005912
FEI/EIN Number 800609328
Address: 2151 NW 119TH ST, MIAMI, FL, 33167
Mail Address: 2151 NW 119TH ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
joy-naylor vera Agent 17875 Northwest 18th Avenue, Miami Gardens, FL, 33056

President

Name Role Address
naylor vera President 17875 Northwest 18th Avenue, Miami Gardens, FL, 33056

Director

Name Role Address
NAYLOR GEORGE Director 1600 NE 157TH TERR, N MIAMI BCH, FL, 33162
JACKSON RONALD Director 2151 NW 119TH ST, MIAMI, FL, 33167
HARRIS LORENSO Director 3510 NW 177TH TERR., Miami GARDENS, FL, 33055
naylor vera Director 17875 Northwest 18th Avenue, Miami Gardens, FL, 33056

dire

Name Role Address
CONLEY OSSIE M dire 300 NE 191ST TERR., NORTH MIAMI BCH., FL, 33179
jackson kedar dire 2151 NW 119TH ST, MIAMI, FL, 33167

Vice President

Name Role Address
NAYLOR GEORGE Vice President 1600 NE 157TH TERR, N MIAMI BCH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024565 SHININGLIGHT ACCELERATED ACADEMIC ACADEMY EXPIRED 2013-03-12 2018-12-31 No data 2151 NW 119TH STREET, MIAMI, FL, 33167, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 17875 Northwest 18th Avenue, Miami Gardens, FL 33056 No data
REINSTATEMENT 2017-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-16 joy-naylor, vera No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2012-12-17 No data No data
AMENDMENT 2012-07-13 No data No data
NAME CHANGE AMENDMENT 2012-03-09 CROWN OF THORNS IMPACT MINISTRY, INC. No data
NAME CHANGE AMENDMENT 2011-06-13 WINDOWS OF HEAVEN IMPACT MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-28
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State