Entity Name: | MIRACLE TEMPLE MINISTRIES, 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: | 23 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | N98000004281 |
FEI/EIN Number |
223601029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4930 Old Pleasant Hill Rd, Poinciana, FL, 34759, US |
Mail Address: | 576 Bristol street, Brooklyn, NY, 11212, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASHLEY RUTH | Secretary | 325 EAST 49TH STREET, BROOKLYN, NY, 11203 |
LASHLEY RUTH | Director | 325 EAST 49TH STREET, BROOKLYN, NY, 11203 |
THOMAS NOEL | Director | 698-700 ROYALTY COURTS, KISSIMMEE, FL, 34758 |
EDWARDS LUNIE | Director | 501 KILIMANJARO DRIVE, KISSIMMEE, FL, 34758 |
STEWART DAVID Bishop | Agent | 7260 Sienna Ridge Drive, Lauderhill, FL, 33319 |
STEWART DAVID | President | 7260 Sienna Ridge Drive, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-13 | 4930 Old Pleasant Hill Rd, Poinciana, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-16 | STEWART, DAVID, Bishop | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 4930 Old Pleasant Hill Rd, Poinciana, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 7260 Sienna Ridge Drive, Lauderhill, FL 33319 | - |
AMENDMENT | 2013-10-28 | - | - |
AMENDMENT | 2013-09-30 | - | - |
AMENDMENT | 2011-11-14 | - | - |
REINSTATEMENT | 2001-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
AMENDED ANNUAL REPORT | 2023-09-13 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State