Search icon

HOLY TEMPLE OF MIRACULOUS WORKS INC. "SPIRIT FILLED MINISTRIES" - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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