Search icon

HOUSE OF GOD MIRACLE TEMPLE OF CAROL CITY HOLY SANCTUARY OF BLESSINGS AND DELIVERANCE, INC. "HGMTCC"

Company Details

Entity Name: HOUSE OF GOD MIRACLE TEMPLE OF CAROL CITY HOLY SANCTUARY OF BLESSINGS AND DELIVERANCE, INC. "HGMTCC"
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: N95000003380
FEI/EIN Number 65-0723538
Address: 8707 N.W. 22 AVENUE, MIAMI, FL 33147
Mail Address: P O Box 245476, Pembroke Pines, FL 33024
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN-JOHNSON, LENORA Agent 16030 N.W. 27TH PLACE, OPA LOCKA, FL 33054

Pastor

Name Role Address
Allen-Johnson, Lenora Pastor P O Box 245476, Pembroke Pines, FL 33024

Overseer

Name Role Address
Allen-Johnson, Lenora Overseer P O Box 245476, Pembroke Pines, FL 33024

President

Name Role Address
Allen-Johnson, Lenora President P O Box 245476, Pembroke Pines, FL 33024

Secretary

Name Role Address
Allen, Monica Secretary 410 N W 139 Street, Miami, FL 33168

Treasury

Name Role Address
Allen, Monica Treasury 410 N W 139 Street, Miami, FL 33168

Missionary President

Name Role Address
Taylor, Octavia Missionary President 6245 S W Kendale Lakes Cir., Apt A214 Miami, FL 33183

Evangelist

Name Role Address
Open, Tbd Evangelist None, None, FL

Play Director and Youth Director

Name Role Address
Milton, Caryn J Play Director and Youth Director 20 N. W. 184th Terrace, Miami Gardens, FL 33169

Head Church Mother

Name Role Address
Open, Tbd Head Church Mother None, None, FL

Head Deacon

Name Role Address
Allen, Kenneth, Jr. Head Deacon 410 N W 139th Street, North Miami, FL 33168

Asst. Secretary

Name Role Address
Johnson Roman, Sheena Asst. Secretary 890 NW 213th Lane, Bldg 16 Apt 106 Miami, FL 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104837 HOUSE OF GOD MIRACLE TEMPLE OF CAROL CITY, INC ACTIVE 2021-08-11 2026-12-31 No data P.O. BOX 245476, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-08-10 HOUSE OF GOD MIRACLE TEMPLE OF CAROL CITY HOLY SANCTUARY OF BLESSINGS AND DELIVERANCE, INC. "HGMTCC" No data
CHANGE OF MAILING ADDRESS 2021-02-05 8707 N.W. 22 AVENUE, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2020-02-29 ALLEN-JOHNSON, LENORA No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 8707 N.W. 22 AVENUE, MIAMI, FL 33147 No data
REINSTATEMENT 2001-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
Name Change 2021-08-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State