Search icon

PRAYER CHAINERS MISSION OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: PRAYER CHAINERS MISSION OF GOD, INC.
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: 29 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: 758231
FEI/EIN Number 050079001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PRAYERS CHAINERS MISSION, 19455 SE MCDANIEL RD, BLOUNTSTOWN, FL, 32424, US
Mail Address: P O BOX 623, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEARD, GERALDINE B President 11599 CR 695 D, BLOUNTSTOWN, FL, 32424
JONES DENNIS Chairman P.O. Box 125, Blountstown, FL, 32424
PETERSON DEBRA Vice President 20806 SE DAVIS CIRCLE, BLOUNTSTOWN, FL, 32424
Wilson Nela Secretary 16995 NW Chsrlie Johns St., BLOUNTSTOWN, FL, 32424
ABNER JONES DEBRA K Yout 19423 SE BILL DAVIS RD, BLOUNTSTOWN, FL, 32424
BATTLE TARSHA Director 20748 SE SHERRY AV, BLOUNTSTOWN, FL, 32424
SHEARD GERALDINE B Agent 11599 CR69, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 SHEARD, GERALDINE B -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-13 PRAYERS CHAINERS MISSION, 19455 SE MCDANIEL RD, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 11599 CR69, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 1993-04-30 PRAYERS CHAINERS MISSION, 19455 SE MCDANIEL RD, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
REINSTATEMENT 2024-06-18
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-14
Reinstatement 2013-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State