Entity Name: | MESSIANIC JEWISH INTERFAITH JOURNEY TO HEALING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N11000004355 |
FEI/EIN Number | 275117402 |
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 |
Name | Role | Address |
---|---|---|
DIKE MARTINS E | Agent | 500 NE 1ST ST, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
DIKE MARTINS E | President | 500 NE 1ST ST, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
Milton Benedetta D | Vice President | 500 NE 1ST ST, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
Milton Benedetta D | Treasurer | 500 NE 1ST ST, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
MILTON KEVIN L | Secretary | 500 NE 1ST ST, BELLE GLADE, FL, 33430 |
Name | Role | Address |
---|---|---|
DIKE EMMANUEL | Director | 33 AMAKOHIA, OWERRI, IM |
DIKE CHIWENDU | Director | 33 AMAKOHIA, OWERRI, IM |
DIKE FRANCES E | Director | 56 OAKLEY RD, LUTON, LU4 9U |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018389 | HOLISTIC TRANSITIONS | EXPIRED | 2017-02-19 | 2022-12-31 | No data | 500 NE 1ST ST, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 500 NE 1ST ST, BELLE GLADE, FL 33430 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-02 | 500 NE 1ST ST, BELLE GLADE, FL 33430 | No data |
AMENDMENT | 2011-12-29 | No data | No data |
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 Feb 2025
Sources: Florida Department of State