Entity Name: | MINISTRY OF MIRACLES INTERNATIONAL YOUTH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N99000006138 |
FEI/EIN Number |
650968134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16540 Lake Stewart Dr, Groveland, FL, 34736, US |
Mail Address: | 16540 Lake Stewart Dr., Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDELL JOLEEN | Director | 1166 Bayshore Dr, Ft. Pierce, FL, 34949 |
BAMBURY MARGE | Treasurer | 16540 Lake Stewart Dr, Groveland, FL, 34736 |
Mangual Diana | Secretary | 3207 Pleasant Hill Rd, Lynn Haven, FL, 32444 |
FOX BARI | Agent | 16540 LAKE STEWART DR, GROVELAND, FL, 34736 |
FOX BARI | Chief Executive Officer | 9924 Fairway Circle, Leesburg, FL, 34788 |
FOX BARI | Director | 9924 Fairway Circle, Leesburg, FL, 34788 |
WADDELL JOLEEN | Chief Operating Officer | 1166 Bayshore Dr, Ft. Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-11 | 16540 Lake Stewart Dr, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2013-03-11 | 16540 Lake Stewart Dr, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 16540 LAKE STEWART DR, GROVELAND, FL 34736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State