Search icon

MIRACLE TEMPLE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE TEMPLE 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: 13 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1994 (30 years ago)
Document Number: N40829
FEI/EIN Number 593041047

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

Address: 18291 NORTHWEST 235th TERRACE, HIGH SPRINGS, FL, 32643, US
Mail Address: 18291 NORTHWEST 235th TERRACE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickmon Byers LSr. Past 1325 Southeast 19th Terrace, Gainesville, FL, 32641
HICKMON WILLIAM D Officer 728 Sunny Stroll Drive, Middleburg, FL, 32068
Hickmon-Nwadigo Ashley R Secretary 1325 Southeast 19th Terrace, Gainesville, FL, 32641
HICKMON Ruth TSr. Exec 1325 S. E. 19TH TERRACE, GAINESVILLE, FL, 32641
Hickmon Blondie M Elde 23077 Northwest 178th Street, High Springs, FL, 32641
HICKMON, BYERS LREV Agent 1325 S.E. 19TH TERRACE, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 18291 NORTHWEST 235th TERRACE, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2022-01-24 18291 NORTHWEST 235th TERRACE, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2013-02-21 HICKMON,, BYERS L, REV -
REGISTERED AGENT ADDRESS CHANGED 2008-08-22 1325 S.E. 19TH TERRACE, GAINESVILLE, FL 32641 -
REINSTATEMENT 1994-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1992-03-17 MIRACLE TEMPLE CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State