Search icon

MINISTRY OF MIRACLES INTERNATIONAL YOUTH MINISTRIES, INC.

Company Details

Entity Name: MINISTRY OF MIRACLES INTERNATIONAL YOUTH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 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: N99000006138
FEI/EIN Number 650968134
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

Agent

Name Role Address
FOX BARI Agent 16540 LAKE STEWART DR, GROVELAND, FL, 34736

Director

Name Role Address
WADDELL JOLEEN Director 1166 Bayshore Dr, Ft. Pierce, FL, 34949
FOX BARI Director 9924 Fairway Circle, Leesburg, FL, 34788

Treasurer

Name Role Address
BAMBURY MARGE Treasurer 16540 Lake Stewart Dr, Groveland, FL, 34736

Secretary

Name Role Address
Mangual Diana Secretary 3207 Pleasant Hill Rd, Lynn Haven, FL, 32444

Chief Executive Officer

Name Role Address
FOX BARI Chief Executive Officer 9924 Fairway Circle, Leesburg, FL, 34788

Chief Operating Officer

Name Role Address
WADDELL JOLEEN Chief Operating Officer 1166 Bayshore Dr, Ft. Pierce, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 16540 Lake Stewart Dr, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2013-03-11 16540 Lake Stewart Dr, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 16540 LAKE STEWART DR, GROVELAND, FL 34736 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State