Search icon

PRAISE & WORSHIP INTERNATIONAL PROPHETIC MINISTRIES INC.

Company Details

Entity Name: PRAISE & WORSHIP INTERNATIONAL PROPHETIC MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N03000001981
FEI/EIN Number 27-4591921
Address: 1712 Rose Blvd, Orlando, FL 32839
Mail Address: 1712 Rose Blvd, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Whitted, Anita M Agent 1712 ROSE BLVD, ORLANDO, FL 32839-3312

Trustee

Name Role Address
Whitted, Rosalind C Trustee 100 Winners Circle, Apt 304 Daytona Beach, FL 32114
Turner, Dominique S Trustee 2029 STRYKER ST, Orlando, FL 32805

Chief Executive Officer

Name Role Address
MORGAN, G.M. DR. Chief Executive Officer 1712 Rose Blvd, Orlando, FL 32839

Administrator

Name Role Address
Whitted, Anita M, Elder Administrator 1712 ROSE BLVD, ORLANDO, FL 32839

Vice President

Name Role Address
Hamilton, Roslyn Vice President 5420 Karen Ct, Orlando, FL 32811

Director

Name Role Address
Gibbs, Crystal A Director 1712 Rose Blvd, Orlando, FL 32839

Financial Secretary

Name Role Address
Gibbs, Tracee M. Financial Secretary 4696 Rose Coral Dr, Apt 118 Orlando, FL 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1712 ROSE BLVD, ORLANDO, FL 32839-3312 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 1712 Rose Blvd, Orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2020-02-28 Whitted, Anita M No data
CHANGE OF MAILING ADDRESS 2020-02-28 1712 Rose Blvd, Orlando, FL 32839 No data
AMENDMENT 2012-01-30 No data No data
CANCEL ADM DISS/REV 2006-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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: 30 Jan 2025

Sources: Florida Department of State