Entity Name: | MIRACLE HARBOR TABERNACLE, 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: | 13 Aug 1990 (35 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N39694 |
FEI/EIN Number |
650246114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5091 E TAMIAMI TRAIL, NAPLES, FL, 34113 |
Mail Address: | 5091 E TAMIAMI TRAIL, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEVINS, DWIGHT REV | Director | 4315 BAYSHORE DR, NAPLES, FL, 34112 |
BEVINS, HUBERT | Agent | 4315 BAYSHORE DR, NAPLES, FL, 34112 |
ROACH TANDY D | Director | 232 PEBBLE BEACH CIRCLE E202, NAPLES, FL, 34113 |
BEVINS HUBERT | Director | 4315 BAYSHORE DR, NAPLES, FL, 34112 |
SEYDLITZ ROBERT | Director | 2202 GROVE DR, NAPLES, FL, 34120 |
SCOTT CURTIS | Director | 5438 TEXAS AVE, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-09 | 5091 E TAMIAMI TRAIL, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2004-01-09 | 5091 E TAMIAMI TRAIL, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-07 | 4315 BAYSHORE DR, NAPLES, FL 34112 | - |
NAME CHANGE AMENDMENT | 1996-05-28 | MIRACLE HARBOR TABERNACLE, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-05-15 | BEVINS, HUBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-05 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-10 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-04-09 |
ANNUAL REPORT | 1996-04-14 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State