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 |
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 |
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 |
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 | - | - |
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