Entity Name: | MIRACLE TEMPLE EVANGELISTIC ASSOCIATION, 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: | 01 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | N07576 |
FEI/EIN Number |
050160300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 Whitaker Road, BELLE GLADE, FL, 33430, US |
Mail Address: | 941 WHITAKER ROAD, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA C NICHOLS | Secretary | 1255 STILLWELL ROAD, BELLE GLADE, FL |
MARIA C NICHOLS | Treasurer | 1255 STILLWELL ROAD, BELLE GLADE, FL |
JOHNS, EARL L. | Chairman | P.O. BOX 806, LABELLE, FL, 33975 |
Murphy Rachelle | Trustee | 914 Popash Circle, Clewiston, FL, 33440 |
NICHOLS, ALVIN E. | President | 941 WHITAKER ROAD, BELLE GLADE, FL |
NICHOLS, ALVIN E. | Director | 941 WHITAKER ROAD, BELLE GLADE, FL |
NICHOLS, RANDOLPH A | Vice President | 1255 STILLWELL RD, BELLE GLADE, FL |
JOHNS, EARL L. | Vice President | P.O. BOX 806, LABELLE, FL, 33975 |
JOHNS, EARL L. | Director | P.O. BOX 806, LABELLE, FL, 33975 |
NICHOLS, ALVIN E. | Agent | 941 WHITAKER ROAD, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 941 Whitaker Road, BELLE GLADE, FL 33430 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-14 | 941 Whitaker Road, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State