Search icon

MIRACLE TEMPLE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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