Search icon

BEACON MIRACLE MINISTRIES INC.

Company Details

Entity Name: BEACON MIRACLE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: N11000006512
FEI/EIN Number 452730131
Address: 4200 NW 16th Street, Lauderhill, FL, 33313, US
Mail Address: 13741 NW 22nd Pl, Sunrise, FL, 33323, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LONDON PHILIP HBish Dr Agent 13741 NW 22nd Pl, Sunrise, FL, 33323

Chief Executive Officer

Name Role Address
LONDON PHILIP HBish Dr Chief Executive Officer 13741 NW 22nd Pl, Sunrise, FL, 33323

Director

Name Role Address
LONDON PHILIP HBish Dr Director 13741 NW 22nd Pl, Sunrise, FL, 33323
Eastwood Devon Bish Dr Director 5181 Powerline Road, Pompano Beach, FL, 33309
Mohorn John LDr. Director 149 NW Rev. John L Mohorn Jr. Ave (26th Av, Pompano Beach, FL, 33069

Secretary

Name Role Address
McKenzie Annemarie D Secretary 2440 NW 17th Street, Fort Lauderdale, FL, 33311

Vice President

Name Role Address
London Clothel P Vice President 13741 NW 22nd Pl, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036646 BEACON PASTORAL COUNSELING ACTIVE 2024-03-12 2029-12-31 No data 13741 NW 22ND PL, SUNRISE, FL, 33323
G20000057363 BEACON COLLEGE OF BISHOPS ACTIVE 2020-05-23 2025-12-31 No data 4200 NW 16TH STREET SUITE 102, LAUDERHILL, FL, 33313
G18000095737 BEACON BIBLE INSTITUTE ACTIVE 2018-08-27 2028-12-31 No data 13741 NW 22ND PL, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 4200 NW 16th Street, Suite 102, Lauderhill, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 13741 NW 22nd Pl, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2022-04-13 4200 NW 16th Street, Suite 102, Lauderhill, FL 33313 No data
REINSTATEMENT 2018-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-25 LONDON, PHILIP H, Bish Dr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDED AND RESTATEDARTICLES 2012-05-08 No data No data
AMENDMENT 2011-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-04-25
Amended and Restated Articles 2012-05-08
ANNUAL REPORT 2012-02-06
Amendment 2011-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State