Search icon

PRAISE & WORSHIP INTERNATIONAL PROPHETIC MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State