Entity Name: | HOLY TEMPLE OF MIRACULOUS WORKS INC. "SPIRIT FILLED MINISTRIES" |
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 Nov 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | N07000011286 |
FEI/EIN Number |
562678180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 Ross Road, Tallahassee, FL, 32305, US |
Mail Address: | P.O. Box 5635, Tallahassee, FL, 32314, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riles Angela D | Secretary | P.O. Box 5635, Tallahasssee, FL, 32314 |
Wilborn Albert LJr. | Chief Executive Officer | 49 STAGHORN TRL, HAVANA, FL, 32333 |
JONES-WILBORN TANYA | Vice President | 49 STAGHORN TRL, HAVANA, FL, 32333 |
Wilborn Albert LJr. | Agent | 49 Staghorn Road, Havana, FL, 32333 |
Kirkland Russell E | Trustee | P.O. Box 5635, Tallahassee, FL, 32314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-27 | 216 Ross Road, Tallahassee, FL 32305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 216 Ross Road, Tallahassee, FL 32305 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | Wilborn, Albert L., Jr. | - |
NAME CHANGE AMENDMENT | 2014-02-18 | HOLY TEMPLE OF MIRACULOUS WORKS INC. "SPIRIT FILLED MINISTRIES" | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-15 | 49 Staghorn Road, Havana, FL 32333 | - |
AMENDMENT | 2013-08-09 | - | - |
REINSTATEMENT | 2011-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-24 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-05-12 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State