Search icon

PRAISE POWER FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: PRAISE POWER FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N01000004815
FEI/EIN Number 651130717
Address: 6100 NW 18TH COURT, SUNRISE, FL, 33313
Mail Address: 6100 NW 18TH COURT, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ERIC N Agent 6100 NW 18TH COURT, SUNRISE, FL, 33313

President

Name Role Address
MILLER ERIC N President 6100 NW 18TH COURT, SUNRISE, FL, 33313

Director

Name Role Address
MILLER ERIC N Director 6100 NW 18TH COURT, SUNRISE, FL, 33313
ALFRED NIGEL Director 1033 W JASMINE LN, N LAUDERDALE, FL, 33068
PATTERSON G.G. Director 5454 NW 56TH COURT, TAMARAC, FL, 33319

Vice President

Name Role Address
ALFRED NIGEL Vice President 1033 W JASMINE LN, N LAUDERDALE, FL, 33068

Treasurer

Name Role Address
PATTERSON G.G. Treasurer 5454 NW 56TH COURT, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 6100 NW 18TH COURT, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2006-07-26 6100 NW 18TH COURT, SUNRISE, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 6100 NW 18TH COURT, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-08-07
Domestic Non-Profit 2001-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State