Search icon

MIRACLE HOUSE OF HEALING MINISTRY INC.

Company Details

Entity Name: MIRACLE HOUSE OF HEALING MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Document Number: N03000009519
FEI/EIN Number 200413013
Address: 1100 SANFORD AVE., SANFORD, FL, 32771, US
Mail Address: 1022 W. 12TH STREET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Henry Linda Agent 1022 WEST 12TH STREET, SANFORD, FL, 32771

President

Name Role Address
WILLIAMS THOMAS President 1022 W. 12TH STREET, SANFORD, FL, 32771

Director

Name Role Address
WILLIAMS THOMAS Director 1022 W. 12TH STREET, SANFORD, FL, 32771
WILLIAMS PATRICA Director 1022 W. 12TH STREET, SANFORD, FL, 32771
SCOTT TIMOTHY V Director 1022 W. 12TH STREET, SANFORD, FL, 32771
Henry Linda Director 1022 WEST 12TH STREET, SANFORD, FL, 32771

Vice President

Name Role Address
WILLIAMS PATRICA Vice President 1022 W. 12TH STREET, SANFORD, FL, 32771

Manager

Name Role Address
JOHNSON ELIZABETH Manager 1022 W. 12TH STREET, SANFORD, FL, 32771

YM

Name Role Address
Scott Shkun YM 1022 W. 12TH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Henry, Linda No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 1100 SANFORD AVE., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 1022 WEST 12TH STREET, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State