Search icon

MESSIANIC JEWISH INTERFAITH JOURNEY TO HEALING INC. - Florida Company Profile

Company Details

Entity Name: MESSIANIC JEWISH INTERFAITH JOURNEY TO HEALING 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 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N11000004355
FEI/EIN Number 275117402

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

Address: 500 NE 1ST ST, BELLE GLADE, FL, 33430
Mail Address: 500 NE 1ST ST, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIKE MARTINS E President 500 NE 1ST ST, BELLE GLADE, FL, 33430
Milton Benedetta D Vice President 500 NE 1ST ST, BELLE GLADE, FL, 33430
Milton Benedetta D Treasurer 500 NE 1ST ST, BELLE GLADE, FL, 33430
MILTON KEVIN L Secretary 500 NE 1ST ST, BELLE GLADE, FL, 33430
DIKE EMMANUEL Director 33 AMAKOHIA, OWERRI, IM
DIKE CHIWENDU Director 33 AMAKOHIA, OWERRI, IM
DIKE FRANCES E Director 56 OAKLEY RD, LUTON, LU4 9U
DIKE MARTINS E Agent 500 NE 1ST ST, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018389 HOLISTIC TRANSITIONS EXPIRED 2017-02-19 2022-12-31 - 500 NE 1ST ST, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 500 NE 1ST ST, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2012-03-02 500 NE 1ST ST, BELLE GLADE, FL 33430 -
AMENDMENT 2011-12-29 - -

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-02
Amendment 2011-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State