Search icon

MIMS HOUSE OF PRAYER, INCORPORATED

Company Details

Entity Name: MIMS HOUSE OF PRAYER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Mar 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: 722977
FEI/EIN Number 23-7226830
Address: 4510 N. HIGHWAY # 1, MIMS, FL 32754
Mail Address: 4510 N. HIGHWAY # 1, MIMS, FL 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Dunn, Karen Dolores Agent 6042 Travis St, MIMS, FL 32754

President

Name Role Address
Carlos , Helms President 4765 Gandy Rd, MIMS, FL 32754

Vice President

Name Role Address
Tiller, Sharon Vice President 3610 Wood Duck Dr, Mims, FL 32754

Treasurer

Name Role Address
Brown, Cinthia Treasurer 4124 April Ln, MIMS, FL 32754

Secretary

Name Role Address
Lower, Brenda Jean Secretary 2924 Temple Ln, Mims, FL 32754

Director

Name Role Address
Dunn, Karen Dolores Director 6042 Travis St., Mims, FL 32754
Griffin, Lillie Mae Director 4510 N. HIGHWAY # 1, MIMS, FL 32754

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Dunn, Karen Dolores No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 6042 Travis St, MIMS, FL 32754 No data
CHANGE OF MAILING ADDRESS 2023-02-10 4510 N. HIGHWAY # 1, MIMS, FL 32754 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 4510 N. HIGHWAY # 1, MIMS, FL 32754 No data
NAME CHANGE AMENDMENT 2001-03-19 MIMS HOUSE OF PRAYER, INCORPORATED No data
AMENDMENT 1992-10-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State