Search icon

CATHEDRAL OF PRAYER MINISTRIES CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: CATHEDRAL OF PRAYER MINISTRIES CHURCH OF GOD IN CHRIST, 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: 22 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: N03000003587
FEI/EIN Number 571164085

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

Address: 251 NE 34TH COURT, OAKLAND PARK, FL, 33334, US
Mail Address: PO BOX 9683, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER RONALD Sr. Agent 4701 SW 24TH STREET, WEST PARK, FL, 33023
Carter Ronald RSr. President 4701 SW 24TH ST, WEST PARK, FL, 33023
CLARK J C Sr. Director 631 N E 43RD STREET, OAKLAND PARK, FL, 33334
Carter Terry L Vice President 1208 NW 9th Terrace, Ft. Lauderdale, FL, 33311
Devose Dennis RSr. Deac 3619 Townhouse Court, West Palm Beach, FL, 33407
WINSTON ETHYL Sr. Asst 1350 N.E. 50th Court, OAKLAND PARK, FL, 33334
Carter-Grant Janorise F Treasurer 590 NE 38th Street, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-09 251 NE 34TH COURT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4701 SW 24TH STREET, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-02-12 CARTER, RONALD Sr. -
NAME CHANGE AMENDMENT 2015-08-31 CATHEDRAL OF PRAYER MINISTRIES CHURCH OF GOD IN CHRIST, INC. -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-08-19 CATHEDRAL OF PRAYER MINISTRIES, INC. -
NAME CHANGE AMENDMENT 2004-08-13 CATHEDRAL OF PRAYER MINISTRIES - CHURCH OF GOD IN CHRIST, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-06-21

Date of last update: 02 May 2025

Sources: Florida Department of State