Search icon

HIGHER POWER MIRACLE OF FAITH NON-DOMINATIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HIGHER POWER MIRACLE OF FAITH NON-DOMINATIONAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N09000010561
FEI/EIN Number 900458729

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

Address: 1208 W. Central Blvd, ORLANDO, FL, 32805, US
Mail Address: 1208 W. Central Blvd, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Isreal Director 1208 W Central Blvd, ORLANDO, FL, 32805
Simon Isreal Vice President 1208 W Central Blvd, ORLANDO, FL, 32805
Cooper Early Treasurer 1208 W. Central Blvd, ORLANDO, FL, 32805
SYMONDS JAKE Pastor 1208 W. Central Blvd, ORLANDO, FL, 32805
SYMONDS JAKE Agent 1208 W. Central Blvd, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1208 W. Central Blvd, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1208 W. Central Blvd, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-04-26 1208 W. Central Blvd, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2016-10-24 SYMONDS, JAKE -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-02-03 - -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-24
Amendment 2015-02-03
REINSTATEMENT 2015-01-09
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State