Entity Name: | MIMS HOUSE OF PRAYER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
237226830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4510 N. HIGHWAY # 1, MIMS, FL, 32754, US |
Mail Address: | 4510 N. HIGHWAY # 1, MIMS, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlos Helms | President | 4765 Gandy Rd, MIMS, FL, 32754 |
Tiller Sharon | Vice President | 3610 Wood Duck Dr, Mims, FL, 32754 |
Brown Cinthia | Treasurer | 4124 April Ln, MIMS, FL, 32754 |
Lower Brenda J | Secretary | 2924 Temple Ln, Mims, FL, 32754 |
Dunn Karen D | Director | 6042 Travis St., Mims, FL, 32754 |
Dunn Karen D | Agent | 6042 Travis St, MIMS, FL, 32754 |
Brown James | Director | 4124 April Ln, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Dunn, Karen Dolores | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 6042 Travis St, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 4510 N. HIGHWAY # 1, MIMS, FL 32754 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-14 | 4510 N. HIGHWAY # 1, MIMS, FL 32754 | - |
NAME CHANGE AMENDMENT | 2001-03-19 | MIMS HOUSE OF PRAYER, INCORPORATED | - |
AMENDMENT | 1992-10-05 | - | - |
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: 01 Jun 2025
Sources: Florida Department of State