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
8707 N.W. 22 AVENUE
MIAMI, FL 33147

Changed: 01/17/2006
Mailing Address
P O Box 245476
Pembroke Pines, FL 33024

Changed: 02/05/2021
Registered Agent Name & Address ALLEN-JOHNSON, LENORA
16030 N.W. 27TH PLACE
OPA LOCKA, FL 33054

Name Changed: 02/29/2020
Officer/Director Detail Name & Address

Title Pastor/Overseer/President

Allen-Johnson, Lenora
P O Box 245476
Pembroke Pines, FL 33024

Title Secretary/Treasury

Allen, Monica
410 N W 139 Street
Miami, FL 33168

Title Missionary President

Taylor, Octavia
6245 S W Kendale Lakes Cir.
Apt A214
Miami, FL 33183

Title Evangelist

Open, Tbd
None
None, FL

Title Play Director and Youth Director

Milton, Caryn J
20 N. W. 184th Terrace
Miami Gardens, FL 33169

Title Head Church Mother

Open, Tbd
None
None, FL

Title Head Deacon

Allen, Kenneth, Jr.
410 N W 139th Street
North Miami, FL 33168

Title Asst. Secretary

Johnson Roman, Sheena
890 NW 213th Lane
Bldg 16 Apt 106
Miami, FL 33169

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/09/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
08/10/2021 -- Name Change View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/29/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
11/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2015 -- ANNUAL REPORT View image in PDF format
01/04/2014 -- ANNUAL REPORT View image in PDF format
10/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
03/24/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
06/02/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- REINSTATEMENT View image in PDF format
07/14/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format