Search icon

DELIVERANCE MIRACLE TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: DELIVERANCE MIRACLE TEMPLE, 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: 04 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N35976
FEI/EIN Number 593020132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: I03 DORSEY AVE., DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 318 OLYMPIA CT, FT WALTON BCH, FL, 32548
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MOZELL Secretary ALICE DR, DEFUNIAK SPGS, FL
BOYKINS BARBARA President 318 OLYMPIA CT., A-22, FT WALTON BEACH, FL, 32548
BOYKINS BARBARA Director 318 OLYMPIA CT., A-22, FT WALTON BEACH, FL, 32548
BOYNKINS BARBARA Agent 318 OLYMPIA CT, FT WALTON BEACH, FL, 32548
THOMPSON, CLAUDE Director 3 BURDICK AVE, DEFUNIAK SPGS, FL
THOMPSON, CLAUDE President 3 BURDICK AVE, DEFUNIAK SPGS, FL
LIVINGSTON, ELLEN Director 525 QUEBEC AVE, DEFUNIAK SPGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-07 I03 DORSEY AVE., DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 1997-08-04 BOYNKINS, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 1997-08-04 318 OLYMPIA CT, FT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 I03 DORSEY AVE., DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State