Search icon

MIRACLE TEMPLE MINISTRIES OF HOLLYWOOD, INC.

Company Details

Entity Name: MIRACLE TEMPLE MINISTRIES OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N99000001491
FEI/EIN Number 911956337
Address: 5915 Mayo Street, HOLLYWOOD, FL, 33023, US
Mail Address: 5915 MAYO STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFERSON EDDIE Agent 5915 MAYO STREET, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
Jefferson Jessie Treasurer 5915 Mayo Street, HOLLYWOOD, FL, 33023

President

Name Role Address
JEFFERSON EDDIE President 5915 MAYO ST., HOLLYWOOD, FL, 33023

Director

Name Role Address
JEFFERSON EDDIE Director 5915 MAYO ST., HOLLYWOOD, FL, 33023
JEFFERSON JESSIE Director 5915 MAYO ST., HOLLYWOOD, FL, 33023

Vice President

Name Role Address
JEFFERSON JESSIE Vice President 5915 MAYO ST., HOLLYWOOD, FL, 33023

Secretary

Name Role Address
Jefferson Jessie Secretary 5915 Mayo Street, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 5915 Mayo Street, HOLLYWOOD, FL 33023 No data
AMENDMENT 2006-09-12 No data No data
CHANGE OF MAILING ADDRESS 2002-02-21 5915 Mayo Street, HOLLYWOOD, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State