Entity Name: | MIRACLES FROM THE CROSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1992 (32 years ago) |
Document Number: | N50878 |
FEI/EIN Number | 59-3148329 |
Address: | 443 Howard St., Niceville, FL 32578 |
Mail Address: | 443 Howard St., Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT, CECIL | Agent | 443 HOWARD ST, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Bryant, Cecil | President | 443 Howard St., Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Bryant, Cecil | Chairman | 443 Howard St., Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
Bryant, Cecil | Director | 443 Howard St., Niceville, FL 32578 |
SPIVEY, RUBY | Director | 14055 HWY. 55 SOUTH, ANDALUSIA, AL 36420 |
Garland, Ron | Director | 624 Ammons Rd., Franklin, NC 28734 |
Name | Role | Address |
---|---|---|
SPIVEY, RUBY | =D | 14055 HWY. 55 SOUTH, ANDALUSIA, AL 36420 |
Name | Role | Address |
---|---|---|
Barfield, Charles | std | 205 reeves st, lot 23 niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 443 Howard St., Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 443 Howard St., Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-07 | BRYANT, CECIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-07 | 443 HOWARD ST, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State