Search icon

MOVEMENT OF GOD'S POWER MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: MOVEMENT OF GOD'S POWER MINISTRY, 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: 21 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: N04000009988
FEI/EIN Number 342022935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 NW183rd Street, MIAMI GARDENS, FL, 33056, US
Mail Address: 1701 N.W. 170 TERR, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAMES B Director 1701 N.W. 170 TERR, MIAMI GARDENS, FL, 33056
HARRIS JAMES B President 1701 N.W. 170 TERR, MIAMI GARDENS, FL, 33056
HARRIS JOANN M Vice President 1701 N.W. 170 TERR, MIAMI GARDENS, FL, 33056
HARRIS JOANN M Treasurer 1701 N.W. 170 TERR, MIAMI GARDENS, FL, 33056
HARRIS JOANN M Director 1701 N.W. 170 TERR, MIAMI GARDENS, FL, 33056
HARRIS JAMES B Agent 1701 N.W. 170 TERR, MIAMI GARDEN, FL, 33056
Brooks Shirley Officer 1900 NW183rd Street, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1900 NW183rd Street, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2012-01-30 1900 NW183rd Street, MIAMI GARDENS, FL 33056 -
AMENDMENT 2010-02-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-29 HARRIS, JAMES BISHOP -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 1701 N.W. 170 TERR, MIAMI GARDEN, FL 33056 -
CANCEL ADM DISS/REV 2007-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State