Entity Name: | CHRISTIAN ETERNAL PRAYER ADVOCATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 28 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000005670 |
FEI/EIN Number |
311728439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4921 OLD WINTER GARDEN RD., ORLANDO, FL, 32811 |
Mail Address: | PO BOX 617442, ORLANDO, FL, 32861 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKSON, OM I DR. | Agent | 914 ST. GEORGE ST., ORLANDO, FL, 32805 |
VICKSON O.M. B | FCEO | 914 ST. GEORGE ST., ORLANDO, FL, 32805 |
VICKSON LEE | CC | 13429 PEPALUMA RD., VICTORVILLE, CA, 92392 |
CLAY LENA | Vice Chairman | 4427 W.D. JUDGE DRIVE, ORLANDO, FL, 32808 |
UNICK KEN | EP | 4449 MALIBU ST., ORLANDO, FL, 32811 |
VICKSON IRIS | President | 633 19TH ST., ORLANDO, FL, 32805 |
MARES FELICIA B | Vice President | 5641 WESTVIEW DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-14 | 914 ST. GEORGE ST., ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 4921 OLD WINTER GARDEN RD., ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | VICKSON, OM I DR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-09 |
REINSTATEMENT | 2011-12-06 |
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-08-06 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State