Search icon

HOUSE OF GOD MIRACLE TEMPLE OF FT. LAUDERDALE, INC.-APOSTOLIC FAITH - Florida Company Profile

Company Details

Entity Name: HOUSE OF GOD MIRACLE TEMPLE OF FT. LAUDERDALE, INC.-APOSTOLIC FAITH
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: 06 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2007 (18 years ago)
Document Number: N07505
FEI/EIN Number 650060396

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

Address: 635 NW 14TH WAY, FT. LAUD, FL, 33311, US
Mail Address: 2616 EAST SUTTON DR, HOLLYWOOD FLA, FL, 33025, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READON HENRY H. Agent 2616 EAST SUTTON DR., HOLLYWOOD, FL, 33025
READON TIMOTHY Assistant Treasurer 9732 S.W. 165TH STREET, MIAMI, FL, 33157
READON TIMOTHY Director 9732 S.W. 165TH STREET, MIAMI, FL, 33157
READON HENRY H President 2616 E. SUTTON DRIVE, HOLLYWOOD,, FL, 33025
READON HENRY H Director 2616 E. SUTTON DRIVE, HOLLY;WOOD,, FL, 33025
READON HENRY H Treasurer 2616 E. SUTTON DRIVE, HOLLY;WOOD,, FL, 33025
Readon Virginia Vice President 2616 east sutton drive, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 READON, HENRY H. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2616 EAST SUTTON DR., HOLLYWOOD, FL 33025 -
CHANGE OF MAILING ADDRESS 2009-11-09 635 NW 14TH WAY, FT. LAUD, FL 33311 -
AMENDMENT 2007-02-06 - -
AMENDMENT 2006-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 635 NW 14TH WAY, FT. LAUD, FL 33311 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State