Detail by Entity Name
Florida Not For Profit Corporation
HOUSE OF GOD MIRACLE TEMPLE OF CAROL CITY HOLY SANCTUARY OF BLESSINGS AND DELIVERANCE, INC. "HGMTCC"
Filing Information
N95000003380
65-0723538
07/14/1995
FL
ACTIVE
NAME CHANGE AMENDMENT
08/10/2021
NONE
Principal Address
Changed: 01/17/2006
8707 N.W. 22 AVENUE
MIAMI, FL 33147
MIAMI, FL 33147
Changed: 01/17/2006
Mailing Address
Changed: 02/05/2021
P O Box 245476
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Changed: 02/05/2021
Registered Agent Name & Address
ALLEN-JOHNSON, LENORA
Name Changed: 02/29/2020
16030 N.W. 27TH PLACE
OPA LOCKA, FL 33054
OPA LOCKA, FL 33054
Name Changed: 02/29/2020
Officer/Director Detail
Name & Address
Title Pastor/Overseer/President
Allen-Johnson, Lenora
Title Secretary/Treasury
Allen, Monica
Title Missionary President
Taylor, Octavia
Title Evangelist
Open, Tbd
Title Play Director and Youth Director
Milton, Caryn J
Title Head Church Mother
Open, Tbd
Title Head Deacon
Allen, Kenneth, Jr.
Title Asst. Secretary
Johnson Roman, Sheena
Title Pastor/Overseer/President
Allen-Johnson, Lenora
P O Box 245476
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Title Secretary/Treasury
Allen, Monica
410 N W 139 Street
Miami, FL 33168
Miami, FL 33168
Title Missionary President
Taylor, Octavia
6245 S W Kendale Lakes Cir.
Apt A214
Miami, FL 33183
Apt A214
Miami, FL 33183
Title Evangelist
Open, Tbd
None
None, FL
None, FL
Title Play Director and Youth Director
Milton, Caryn J
20 N. W. 184th Terrace
Miami Gardens, FL 33169
Miami Gardens, FL 33169
Title Head Church Mother
Open, Tbd
None
None, FL
None, FL
Title Head Deacon
Allen, Kenneth, Jr.
410 N W 139th Street
North Miami, FL 33168
North Miami, FL 33168
Title Asst. Secretary
Johnson Roman, Sheena
890 NW 213th Lane
Bldg 16 Apt 106
Miami, FL 33169
Bldg 16 Apt 106
Miami, FL 33169
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 02/09/2023 |
2024 | 02/13/2024 |
Document Images