Entity Name: | WORLD MIRACLE CHURCH, 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: | 06 Jul 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | N15000006611 |
FEI/EIN Number |
47-4056373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 North orange Ave. Suite 800, ORLANDO, FL, 32801, US |
Mail Address: | 111 North orange Ave. Suite 800, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMMONS PETER J | President | 111 North Orange Amve., ORLANDO, FL, 32801 |
Vance Alan W | Treasurer | P.O. BOX 605000, ORLANDO, FL, 32860 |
Gammons Peter Jr. J | Vice President | 4019 Navigator Way, Kissimmee, FL, 34743 |
Gammons Peter Jr. J | President | 4019 Navigator Way, Kissimmee, FL, 34743 |
VANCE BARBARA C | Secretary | P.O. BOX 605000, ORLANDO, FL, 32860 |
GAMMONS PETER JDR. | Agent | 111 North Orange Ave., Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000067196 | PGMI | ACTIVE | 2020-06-15 | 2025-12-31 | - | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-14 | 111 North Orange Ave., Suite 800, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-08-08 | 111 North orange Ave. Suite 800, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-31 | 111 North orange Ave. Suite 800, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2022-12-13 | WORLD MIRACLE CHURCH, INC. | - |
REINSTATEMENT | 2020-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | GAMMONS, PETER J, DR. | - |
REINSTATEMENT | 2017-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-10-14 |
ANNUAL REPORT | 2023-02-21 |
Name Change | 2022-12-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-02-21 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-01-13 |
Domestic Non-Profit | 2015-07-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State