THE HOUSE OF PRAYER OF THE LIVING GOD, INC. - Florida Company Profile

Entity Name: | THE HOUSE OF PRAYER OF THE LIVING 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: | 01 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2013 (12 years ago) |
Document Number: | 763495 |
FEI/EIN Number |
593491280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 SOUTH 2ND STREET, IMMOKALEE, FL, 34142, US |
Mail Address: | PO BOX 1536, IMMOKALEE, FL, 34143, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Washington Eddie | Vice President | 1148 Briarcliffe St, Ft Myers, FL, 33976 |
Carr Nicole Y | Secretary | 3519 19th St SW, Lehigh Acres, FL, 33976 |
WASHINGTON DOROTHY M | Agent | 401 SOUTH 2ND STREET, IMMOKALEE, FL, 34142 |
WASHINGTON DOROTHY M | Pastor | 401 SOUTH 2ND STREET, IMMOKALEE, FL, 34142 |
Albritton Diane | President | 3103 18th St E, Bradenton, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112890 | HOPE OUTREACH SERVICE CENTER | EXPIRED | 2011-11-20 | 2016-12-31 | - | PO BOX 1536, IMMOKALEE, FL, 34143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 401 SOUTH 2ND STREET, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | WASHINGTON, DOROTHY M | - |
CHANGE OF MAILING ADDRESS | 2004-09-29 | 401 SOUTH 2ND STREET, IMMOKALEE, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-08 | 401 SOUTH 2ND STREET, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 1988-11-04 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State