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 |
Name | Role | Address |
---|---|---|
JEFFERSON EDDIE | Agent | 5915 MAYO STREET, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
Jefferson Jessie | Treasurer | 5915 Mayo Street, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
JEFFERSON EDDIE | President | 5915 MAYO ST., HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
JEFFERSON EDDIE | Director | 5915 MAYO ST., HOLLYWOOD, FL, 33023 |
JEFFERSON JESSIE | Director | 5915 MAYO ST., HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
JEFFERSON JESSIE | Vice President | 5915 MAYO ST., HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
Jefferson Jessie | Secretary | 5915 Mayo Street, HOLLYWOOD, FL, 33023 |
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 |
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