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 |
Name | Role | Address |
---|---|---|
KITSON C. HORACE Directo | Agent | 8519 WHITE RD., ORLANDO, FL, 32818 |
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 |
Name | Role | Address |
---|---|---|
Kitson C E | Bish | 8519 WHITE RD., ORLANDO, FL, 32818 |
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 |
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 |
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