Entity Name: | ST. TIMOTHY PRAYER HOUSE, 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 Mar 1964 (61 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 706996 |
FEI/EIN Number |
592422028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13453 North Main Street, JACKSONVILLE, FL, 32218, US |
Mail Address: | 1346 Foxboro Drive, Brandon, FL, 33511, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, DORETHA | Foun | 4849 Mississippi Court, Jacksonville, FL, 32209 |
JONES, THOMAS C | Foun | 4849 Mississippi Court, Jacksonville, FL, 32209 |
BRINSON CARLETHA | Trustee | 2486 WHISPERING WOOD BLVD, JACKSONVILLE, FL, 32246 |
Jones Aretha L | Director | 1346 Foxboro Drive, Brandon, FL, 33511 |
Jones Rev Timothy ESr. | Past | 1346 Foxboro Drive, Brandon, FL, 33511 |
Jones Rev Timothy ESr. | Agent | 1346 Foxboro Drive, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | 13453 North Main Street, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 13453 North Main Street, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | Jones, Rev Timothy E, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 1346 Foxboro Drive, Brandon, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-08-06 |
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-08-10 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State