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 |
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 |
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 | - | - |
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