Detail by Entity Name

Florida Not For Profit Corporation

HOUSE OF GOD MIRACLE TEMPLE, INC., OF WEST HOLLYWOOD

Filing Information
N06873 59-2482908 12/28/1984 FL ACTIVE AMENDMENT 01/12/2015 NONE
Principal Address
2101 SW 57 AVE.
WEST PARK, FL 33023

Changed: 03/22/2010
Mailing Address
2101 SW 57 AVE.
WEST PARK, FL 33023

Changed: 03/22/2010
Registered Agent Name & Address WAY GREENE, ADA L
HOUSE OF GOD MIRACLE TEMPLE, INC.
2101 SW 57 AVE.
WEST PARK, FL 33023

Name Changed: 02/23/2011

Address Changed: 03/22/2010
Officer/Director Detail Name & Address

Title President Director, Trustee

DAILEY, JULIAN Q
2101 SW 57 AVE.
WEST PARK, FL 33023

Title VPD, Deacon

SALES, WILLIE
2101 SW 57TH AVENUE
WEST PARK, FL 33023

Title Pastor, Chairman Trustee

TYSON, ARMIE L
2101 SW 57 AVE.
WEST PARK, FL 33023

Title Treasurer Director, Trustee

WAY GREENE, ADA L
2101 SW 57 AVE.
WEST PARK, FL 33023

Title Secretary Director, Trustee

HAWTHORNE-DAILEY, OSSIE L
2101 SW 57 AVE.
WEST PARK, FL 33023

Title Trustee

SHELLMAN, JAMES
2101 SW 57 AVE.
WEST PARK, FL 33023

Title Executive Secretary, Trustee

Bennett, Lashawn D
2101 SW 57 AVE.
WEST PARK, FL 33023

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 02/17/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- Amendment View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- Amendment View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- Amendment View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
12/03/2008 -- Amendment View image in PDF format
09/15/2008 -- REINSTATEMENT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
11/21/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
09/12/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format