Entity Name: | MAGNIFY THE LORD MINISTRY 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: | 09 Jan 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | N15000000288 |
FEI/EIN Number |
47-2789271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 2831 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVE RICE, CPA, INC. | Agent | - |
ROCH TARAH | President | 4530 NW 60TH LANE, COCONUT CREEK, FL, 33073 |
DUPERVAL JAMES | Vice President | 4530 NW 60TH LANE, COCUNUT CREEK, FL, 33073 |
ELISBEL ELINE | Secretary | 4530 NW 60TH LANE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2831 W CYPRESS CREEK ROAD, SUITE 100B, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 2831 W CYPRESS CREEK ROAD, SUITE 100B, FORT LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 2020-01-15 | MAGNIFY THE LORD MINISTRY INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2810 NW 69th Ave, Margate, FL 33063 | - |
AMENDMENT | 2016-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-12-02 |
ANNUAL REPORT | 2020-06-27 |
Name Change | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State