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 |
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 |
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. | - |
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