Search icon

GOD'S HOUSE OF PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S HOUSE OF PRAYER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F08000004656
FEI/EIN Number 850161457

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

Address: 451 LIGHTHOUSE LANDING ST., SATELLITE BEACH, FL, 32937
Mail Address: 451 Lighthouse, Satellite, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
WEBSTER JOANN C President 451 LIGHT HOUSE LANDING, SATELLITE BCH, FL, 32937
Arana Karen Vice President 451 LIGHTHOUSE LANDING ST., SATELLITE BEACH, FL, 32937
CRASE LOIS Secretary 3019 FINCHER ST., HALTOM CITY, TX, 76117
CRASE LOIS Treasurer 3019 FINCHER ST., HALTOM CITY, TX, 76117
WEBSTER JOANN C Agent 451 LIGHTHOUSE LANDING ST., SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128792 DAD ACADEMY EXPIRED 2018-12-05 2023-12-31 - PO BOX 410550, MELBOURNE, FL, 32937
G15000026307 WATERCOLOR BOOKS ACTIVE 2015-03-12 2025-12-31 - P. O. BOX 410550, MELBOURNE, FL, 32941
G10000061459 LIONS ROAR EXPIRED 2010-07-02 2015-12-31 - P. O. BOX 410550, MELBOURNE, FL, 32941-0550
G09000151082 CHRISTIAN MEN'S NETWORK EXPIRED 2009-08-31 2024-12-31 - P. O. BOX 410550, MELBOURNE, FL, 32941
G08347900295 ED COLE LIBRARY EXPIRED 2008-12-12 2013-12-31 - P.O. BOX 410550, MELBOURNE, FL, 32941
G08347900292 WATERCOLOR BOOKS EXPIRED 2008-12-12 2013-12-31 - P.O. BOX 410550, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-06 451 LIGHTHOUSE LANDING ST., SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 451 LIGHTHOUSE LANDING ST., SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 451 LIGHTHOUSE LANDING ST., SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847057301 2020-04-30 0455 PPP PO Box 410550, MELBOURNE, FL, 32941
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57467
Servicing Lender Name Heartland Bank
Servicing Lender Address 430 N Hamilton Rd, WHITEHALL, OH, 43213-3067
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32941-0001
Project Congressional District FL-08
Number of Employees 10
NAICS code 813110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 57467
Originating Lender Name Heartland Bank
Originating Lender Address WHITEHALL, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7572.74
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State