Search icon

WORLD MIRACLE CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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