Entity Name: | COMMUNITY HOUSE OF PRAYER, 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: | 14 Mar 1990 (35 years ago) |
Document Number: | N00000003672 |
FEI/EIN Number |
450474503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST 4TH STREET, SANFORD, FL, 32771 |
Mail Address: | 507 KATHERWOOD CT, DELTONA, FL, 32738 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRINGER THEORY | President | 507 KATHERWOOD CT, DELTONA, FL, 32738 |
STRINGER DEBORAH | Treasurer | 507 KATHERWOOD CT, DELTONA, FL, 32738 |
KNIGHT BERNARD | Vice President | 1433 Roosevelt Ave., SANFORD, FL, 32771 |
SMITH LASHONDA | Secretary | 507 KATHERWOOD CT, DELTONA, FL, 32738 |
Knight Elizabeth A | Agent | 1433 Roosevelt Ave., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Knight, Elizabeth Annette | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1433 Roosevelt Ave., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2000-06-08 | 500 WEST 4TH STREET, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State