Search icon

THE SANCTUARY OF PRAISE, INC.

Company Details

Entity Name: THE SANCTUARY OF PRAISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: N01000003580
FEI/EIN Number 593717413
Address: 115 Pevetty Drive, PLANT CITY, FL, 33563, US
Mail Address: 115 Pevetty Drive, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY JOE CJr. Agent 115 Pevetty Drive, PLANT CITY, FL, 33563

President

Name Role Address
KELLEY JOE CJr. President 115 Pevetty Drive, PLANT CITY, FL, 33563

Secretary

Name Role Address
Watson Michelle Secretary 3505 SAN MOISE PL, Plant City, FL, 33567

Officer

Name Role Address
Floyd W.F. Officer 2710 St. Cloud Oaks Drive, Valrico, FL, 33594
McCurrin Robert Jr. Officer 209 Pevetty Drive, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011764 THE COMMON GROUND MOVEMENT ACTIVE 2018-01-22 2028-12-31 No data 115 PEVETTY DR, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 115 Pevetty Drive, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2021-04-27 115 Pevetty Drive, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 115 Pevetty Drive, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 KELLEY, JOE C, Jr. No data
NAME CHANGE AMENDMENT 2011-03-25 THE SANCTUARY OF PRAISE, INC. No data
AMENDMENT 2011-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State