Search icon

THE HOUSE OF PRAYER PENTECOSTAL HOLINESS, INC. - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF PRAYER PENTECOSTAL HOLINESS, 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: 06 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: 767835
FEI/EIN Number 592363612

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

Address: 506 NORTH 1ST STREET, LAKE WALES, FL, 33853
Mail Address: P.O. BOX 1436, LAKE WALES, FL, 33859
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN EDWARD P Director 4424 CARILLON CT, LAKE WALES, FL, 33859
McDaniel GLORIA Director 512 LEMON ST, LAKE WALES, FL, 33853
PITTMAN EDWARD O Treasurer 220 GRANT ST, LAKE WALES, FL, 33859
LEEKS KATHERINE Treasurer 1426 LAKE VIEW, LAKE WALES, FL, 33853
Pittman Reatha M Treasurer 4424 Carillon Ct, Lake Wales, FL, 33859
Peterson Floria P Vice President P.O BOX 130, LAKE WALES, FL, 33859
PITTMAN EDWARD Agent 4224 CARILLON CT, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 4224 CARILLON CT, LAKE WALES, FL 33859 -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 506 NORTH 1ST STREET, LAKE WALES, FL 33853 -
AMENDMENT 2004-01-09 - -
CHANGE OF MAILING ADDRESS 2003-01-15 506 NORTH 1ST STREET, LAKE WALES, FL 33853 -
REINSTATEMENT 1992-03-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State