Entity Name: | THE INTERNATIONAL CHURCH - GOSPEL AND MIRACLE HEALING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | N13000006278 |
FEI/EIN Number |
80-0654718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8014 Hanley Rd., TAMPA, FL, 33634, US |
Mail Address: | 1806 SWITCHGRASS LN, SHAKOPEE, MN, 55379, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN ANDY X | President | 3503 58-th Ave. N , Lot 24, Saint Peterburg, FL, 33714 |
TRAN ANDY X | Agent | 3503 58-th Ave. N ,Lot 24, Saint Peterburg, FL, 33714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000070838 | THE INTERNATIONAL CHURCH-GOSPEL AND MIRACLE HEALING INC | EXPIRED | 2013-07-15 | 2018-12-31 | - | 8445 NORTH FLORIDA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-14 | TRAN, ANDY X | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 3503 58-th Ave. N ,Lot 24, Saint Peterburg, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 8014 Hanley Rd., TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 8014 Hanley Rd., TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-12-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State