Search icon

HOUSE OF PRAYER DELIVERANCE CENTER, NATIONAL, INC.

Company Details

Entity Name: HOUSE OF PRAYER DELIVERANCE CENTER, NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 May 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 768574
FEI/EIN Number 59-2957514
Address: 1814 EVERGREEN AVENUE, JACKSONVILLE, FL 32206
Mail Address: 1814 EVERGREEN AVENUE, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON, LOUISE (EVANGELIST) Agent 1631 E. 20TH ST., JACKSONVILLE, FL 32206

Director

Name Role Address
MIDDLETON -JOE- AND COMPANY Director No data
MIDDLETON, LOUISE (PASTR Director 648 E. 31ST ST., JACKSONVILLE, FL
NEAL, JOSEPH Director 1202 E. 14TH ST., JACKSONVILLE, FL
NEAL, DEBORAH Director 1202 E. 14TH ST., JACKSONVILLE, FL
FORT, DENISE Director 1134 W. 5TH ST., JACKSONVILLE, FL

President

Name Role Address
MIDDLETON, LOUISE (PASTR President 648 E. 31ST ST., JACKSONVILLE, FL
NEAL, JOSEPH President 1202 E. 14TH ST., JACKSONVILLE, FL

Secretary

Name Role Address
NEAL, DEBORAH Secretary 1202 E. 14TH ST., JACKSONVILLE, FL

Vice President

Name Role Address
FORT, DENISE Vice President 1134 W. 5TH ST., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1989-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-15 1814 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 1989-08-15 1814 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1986-08-21 1631 E. 20TH ST., JACKSONVILLE, FL 32206 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State