Search icon

HOUSE OF PRAYER & PRAISE DELIVERANCE CENTER INC.

Company Details

Entity Name: HOUSE OF PRAYER & PRAISE DELIVERANCE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: N00000007858
FEI/EIN Number 311740460
Address: 6900 SILVER STAR ROAD, #112, ORLANDO, FL, 32818, US
Mail Address: 8519 WHITE RD., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KITSON C. HORACE Directo Agent 8519 WHITE RD., ORLANDO, FL, 32818

Director

Name Role Address
Mangrum RUTH-ANN E Director 7763 Beridale Ct., Orlando, FL, 32818
KITSON LORNA MDr. Director 8519 WHITE RD., ORLANDO, FL, 32818
Wright - Powell Beverly AMiniste Director 5167 Woodridge Ct.., Ocoee, FL, 34761
Johnson Jo-Anne P Director 2351 Laurel Blossom Cir, Ocoee, FL, 34761
Newland Dal K Director P.O. Box122, Apopka, FL, 32704

Bish

Name Role Address
Kitson C E Bish 8519 WHITE RD., ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042783 TRANSFORMATION ACADEMY OF THE ARTS ACTIVE 2017-04-20 2027-12-31 No data 6900 SILVER STAR RD, STE 112, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-18 KITSON, C. HORACE, Director No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 6900 SILVER STAR ROAD, #112, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2011-04-28 6900 SILVER STAR ROAD, #112, ORLANDO, FL 32818 No data
AMENDMENT 2001-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-05-28
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State