Entity Name: | PRAISE & WORSHIP INTERNATIONAL PROPHETIC MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000001981 |
FEI/EIN Number |
27-4591921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 Rose Blvd, Orlando, FL, 32839, US |
Mail Address: | 1712 Rose Blvd, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN G.M. D | Chief Executive Officer | 1712 Rose Blvd, Orlando, FL, 32839 |
Whitted Anita MElder | Admi | 1712 ROSE BLVD, ORLANDO, FL, 32839 |
Hamilton Roslyn | Vice President | 5420 Karen Ct, Orlando, FL, 32811 |
Gibbs Crystal A | Director | 1712 Rose Blvd, Orlando, FL, 32839 |
Gibbs Tracee M | Fina | 4696 Rose Coral Dr, Orlando, FL, 32808 |
Whitted Rosalind D | Trustee | 100 Winners Circle, Daytona Beach, FL, 32114 |
Whitted Anita M | Agent | 1712 ROSE BLVD, ORLANDO, FL, 328393312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1712 ROSE BLVD, ORLANDO, FL 32839-3312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 1712 Rose Blvd, Orlando, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | Whitted, Anita M | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 1712 Rose Blvd, Orlando, FL 32839 | - |
AMENDMENT | 2012-01-30 | - | - |
CANCEL ADM DISS/REV | 2006-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State