Entity Name: | RUACH INTERNATIONAL TEMPLE OF PRAYER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17000005581 |
FEI/EIN Number |
82-1665685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1269 NE 163rd Street, MIAMI, FL, 33162, US |
Mail Address: | P.O.Box 600284, MIAMI, FL, 33160, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED MARGARETH | President | 16400 W Dixie Hwy Suite 600824, MIAMI, FL, 33160 |
REED MARGARETH | Secretary | 16400 W Dixie Hwy Suite 600824, MIAMI, FL, 33160 |
REED MARGARETH | Treasurer | 16400 W Dixie Hwy Suite 600824, MIAMI, FL, 33160 |
REED MARGARETH | Director | 16400 W Dixie Hwy Suite 600824, MIAMI, FL, 33160 |
Pollas Benjamin S | Director | 425 NE 191 ST, MIAMI, FL, 33179 |
BEAUGELIN JEAN E | Director | 16400 W Dixie Hwy Suite 600824, MIAMI, FL, 33160 |
Reed Bryan T | Director | 16400 W Dixie Hwy Suite 600824, MIAMI, FL, 33160 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000055179 | GLOBAL FAITH LEADERS, INC. | ACTIVE | 2020-05-18 | 2025-12-31 | - | 1470 NE 151 ST APT 103, MIAMI, FL, 33162 |
G19000082189 | EQUIPPING SPIRITUAL LEADERS AND CLERGY, INC. | EXPIRED | 2019-08-02 | 2024-12-31 | - | 1470 NE 151 ST APT #103, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1269 NE 163rd Street, T3, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1269 NE 163rd Street, T3, MIAMI, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-23 |
Domestic Non-Profit | 2017-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State