Search icon

TEMPLE OF THE MAGNIFICENT PRESENCE OF GOD, INC.

Company Details

Entity Name: TEMPLE OF THE MAGNIFICENT PRESENCE OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2009 (16 years ago)
Document Number: N93000000765
FEI/EIN Number 65-0400111
Address: 8250 SW 13TH TERRACE, MIAMI, FL 33144
Mail Address: 8250 SW 13TH TERRACE, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIAS, RAMONA Agent 8250 SW 13TH TERRACE, MIAMI, FL 33144

President

Name Role Address
FRIAS, RAMONA President 8250 SW 13TH TERRACE, MIAMI, FL 33144

Director

Name Role Address
FRIAS, RAMONA Director 8250 SW 13TH TERRACE, MIAMI, FL 33144
PEREZ, MAYRA Director 4648 SW 33RD DRIVE, HOLLYWOOD, FL 33023
FRASSER, SANDRA Director 8250 SW 13TH TERRACE, MIAMI, FL 33144

Vice President

Name Role Address
PEREZ, MAYRA Vice President 4648 SW 33RD DRIVE, HOLLYWOOD, FL 33023

Treasurer

Name Role Address
FRASSER, SANDRA Treasurer 8250 SW 13TH TERRACE, MIAMI, FL 33144

Secretary

Name Role Address
PENA, JULIA Secretary 767 SW 9TH STREET #5, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2009-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-12 8250 SW 13TH TERRACE, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2009-06-12 8250 SW 13TH TERRACE, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2009-06-12 FRIAS, RAMONA No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-12 8250 SW 13TH TERRACE, MIAMI, FL 33144 No data
NAME CHANGE AMENDMENT 1998-02-02 TEMPLE OF THE MAGNIFICENT PRESENCE OF GOD, INC. No data
REINSTATEMENT 1996-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1994-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State