Search icon

PRAYER TOWER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PRAYER TOWER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: N02000003433
FEI/EIN Number 743092877

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PRAYER TOWER INTERNATIONAL, 2900 JENKINS RD, FORT PIERCE, FL, 34982
Mail Address: 2900 Jenkins Road, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTLES PATRICIA Director 2464 IROQOUIS AVE, FT PIERCE, FL, 34946
Salter Genevieve Director 3413 Sloan Road, Fort Pierce, FL, 34947
NETTLES JIMMIE L President 2464 IROQOUIS AVE, FT PIERCE, FL, 34946
Richardson Christina Director 2137 SW Vista Road, Port St. Lucie, FL, 34953
NETTLES JIMMIE L Director 2464 IROQOUIS AVE, FT PIERCE, FL, 34946
NETTLES PATRICIA Vice President 2464 IROQOUIS AVE, FT PIERCE, FL, 34946
Washington Dravion Director 1132 SW Midland Lane, Port St. Lucie, FL, 34953
NETTLES JIMMIE LEE Agent 2464 IROQOUIS AVE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 PRAYER TOWER INTERNATIONAL, 2900 JENKINS RD, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 PRAYER TOWER INTERNATIONAL, 2900 JENKINS RD, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2007-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-25 - -
REGISTERED AGENT NAME CHANGED 2003-07-01 NETTLES, JIMMIE LEE -
REGISTERED AGENT ADDRESS CHANGED 2003-07-01 2464 IROQOUIS AVE, FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State