Search icon

THE HOUSE OF POWER & PRAISE MINISTRY, INC.

Company Details

Entity Name: THE HOUSE OF POWER & PRAISE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Sep 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N02000007180
FEI/EIN Number 820566737
Address: GOLDWYN BUSINESS CENTER, 224, ORLANDO, FL, 32805
Mail Address: 1029 SANTA ANITA, ORLANDO, FL, 32808
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MONTGOMERY STANLEY S Agent 1029 SANTA ANITA, ORLANDO, FL, 32808

Past

Name Role Address
MONTGOMERY STANLEY S Past 1029 SANTA ANITA, ORLANDO, FL, 32808

Director

Name Role Address
Cain Partina Director 563 Doe Cove Place, Apopka, FL, 32703
ADDIE QUENTION D Director 8800 LATREC AVENUE #104, ORLANDO, FL, 32819
WILKES DESERIA Director 2771 WILLOW RUN, ORLANDO, FL, 32808
Banks Rebecca S Director 1029 SANTA ANITA, ORLANDO, FL, 32808

Manager

Name Role Address
Montgomery Cynthia Manager 6630 HAWKSMOOR DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-03 MONTGOMERY, STANLEY SR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 GOLDWYN BUSINESS CENTER, 224, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2004-04-05 GOLDWYN BUSINESS CENTER, 224, ORLANDO, FL 32805 No data

Documents

Name Date
REINSTATEMENT 2016-12-03
ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-05-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State