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 |
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 |
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 | - | - |
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