Search icon

TRUE MIRACLE CHURCH OF THE LIVING GOD INC. - Florida Company Profile

Company Details

Entity Name: TRUE MIRACLE CHURCH OF THE LIVING GOD 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: 01 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: N94000001018
FEI/EIN Number 650481755

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

Address: 313 W PINE ST, ARCADIA, FL, 34266, US
Mail Address: 2169 SW POYDRAS AVE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DOLLY M Officer 2169. S.W. POYDRAS AVE., ARCADIA, FL, 34266
COOK DOLLY M Director 2169. S.W. POYDRAS AVE., ARCADIA, FL, 34266
COOK SR. DONALD L DE 2169 S.W. POYDRAS AVE., ARCADIA, FL, 34266
Cook Donel Deac 2169 SW.Poydras Ave., Arcadia, FL, 34266
COOK DOLLY M Agent 2169 S.W. POYDRAS AVE., ARCADIA, FL, 34266
COOK DONATHAN DSM 2169.SW. Poydras Ave., Arcadia, FL, 34266
COOK JR. DONALD L DE 10240 Strawberry Tetra Dr., Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 COOK, DOLLY MPASTOR -
REINSTATEMENT 2023-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-04 - -
CHANGE OF MAILING ADDRESS 1998-08-26 313 W PINE ST, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-26 313 W PINE ST, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-10-30
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State