Search icon

HOUSE OF PRAYER OF APOSTOLIC FAITH, INC.

Company Details

Entity Name: HOUSE OF PRAYER OF APOSTOLIC FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1968 (57 years ago)
Date of dissolution: 01 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: 714847
FEI/EIN Number 59-6170398
Address: 580 Moore ST, Baldwin, FL 32234
Mail Address: 8020 NW 13th ct, MIAMI, FL 33147
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Watson , Darrius Antwan Agent 8020 NW 13th ct, MIAMI, FL 33147

Trustee

Name Role Address
Watson, Darrius Antwan Trustee 8020 NW 13th ct, MIAMI, FL 33147
Watson-Billingslea, Angel A Trustee 8020 NW 13th ct, MIAMI, FL 33147
Watson, Albert Emanuel, IV Trustee 8020 NW 13th ct, MIAMI, FL 33147

Pastor

Name Role Address
Watson, Darrius Antwan Pastor 8020 NW 13th ct, MIAMI, FL 33147
Jackson, Oscar Pastor 8020 NW 13th ct, MIAMI, FL 33147

Chief Executive Officer

Name Role Address
Watson, Darrius Antwan Chief Executive Officer 8020 NW 13th ct, MIAMI, FL 33147

President

Name Role Address
Watson, Darrius Antwan President 8020 NW 13th ct, MIAMI, FL 33147

Director

Name Role Address
Jackson, Oscar Director 8020 NW 13th ct, MIAMI, FL 33147

Executive Secretary

Name Role Address
Watson-Billingslea, Angel A Executive Secretary 8020 NW 13th ct, MIAMI, FL 33147

Treasurer

Name Role Address
Watson-Billingslea, Angel A Treasurer 8020 NW 13th ct, MIAMI, FL 33147

Chief Financial Officer

Name Role Address
Watson-Billingslea, Angel A Chief Financial Officer 8020 NW 13th ct, MIAMI, FL 33147

Elder

Name Role Address
Watson, Albert Emanuel, IV Elder 8020 NW 13th ct, MIAMI, FL 33147

Co

Name Role Address
Watson, Albert Emanuel, IV Co 8020 NW 13th ct, MIAMI, FL 33147

Officer

Name Role Address
Watson, Albert Emanuel, IV Officer 8020 NW 13th ct, MIAMI, FL 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-01 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2021-09-30 No data No data
VOLUNTARY DISSOLUTION 2021-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 8020 NW 13th ct, MIAMI, FL 33147 No data
REINSTATEMENT 2021-01-23 No data No data
CHANGE OF MAILING ADDRESS 2021-01-23 580 Moore ST, Baldwin, FL 32234 No data
REGISTERED AGENT NAME CHANGED 2021-01-23 Watson , Darrius Antwan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 580 Moore ST, Baldwin, FL 32234 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-01
Revocation of Dissolution 2021-09-30
STATEMENT OF FACT 2021-09-30
VOLUNTARY DISSOLUTION 2021-09-23
AMENDED ANNUAL REPORT 2021-09-10
REINSTATEMENT 2021-01-23
AMENDED ANNUAL REPORT 2019-12-10
AMENDED ANNUAL REPORT 2019-11-27
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State