Entity Name: | PROMISE KEEPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 04 Jan 1994 (31 years ago) |
Document Number: | F94000000028 |
FEI/EIN Number | 841157834 |
Address: | 10807 New Allegiance Drive, Colorado Springs, CO, 80921, US |
Mail Address: | PO Box 63570, COLORADO SPRINGS, CO, 80962, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
de Windt Del | Secretary | 4100 E Mississippi Ave, Denver, CO, 80246 |
Name | Role | Address |
---|---|---|
Harrison Ken | President | 720 Elkton Drive, COLORADO SPRINGS, CO, 80907 |
Name | Role | Address |
---|---|---|
Weins Tom | Treasurer | 5567 S Perry Park Road, Sedalia, CO, 80135 |
Name | Role | Address |
---|---|---|
Hennings Chad | dire | 3333 Lee Parkway, Dallas, TX, 75219 |
Name | Role | Address |
---|---|---|
Lankford James | Director | 16121 Windrush Place, Edmond, OK, 73013 |
Burgs Donald Sr. | Director | 6801 Westover St, Houston, TX, 77087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 10807 New Allegiance Drive, Colorado Springs, CO 80921 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 10807 New Allegiance Drive, Colorado Springs, CO 80921 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Change | 2021-01-06 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State