Entity Name: | MIRACLES HAPPEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2017 (7 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N17000012709 |
Address: | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853, US |
Mail Address: | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLENTINO MARIA | Agent | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
TOLENTINO JOSE E | President | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
TOLENTINO GREGORIO | Treasurer | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
TOLENTINO MARIA C | Director | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
TOLENTINO JOSE E | Director | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
ACEVEDO ARCADIO E | Director | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
Name | Role | Address |
---|---|---|
ACEVEDO ARCADIO | Vice President | 700 11TH STREET, APT #13, LAKES WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 700 11TH STREET, APT #13, LAKES WALES, FL 33853 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 700 11TH STREET, APT #13, LAKES WALES, FL 33853 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2017-12-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State