Search icon

PRAISE, PRAYER, POWER DELIVERANCE MINISTRY INC

Company Details

Entity Name: PRAISE, PRAYER, POWER DELIVERANCE MINISTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2003 (22 years ago)
Document Number: N03000005261
FEI/EIN Number 412100283
Address: 3900 OLDFIELD CROSSING DRIVE, Jacksonville, FL, 32223-7878, US
Mail Address: Post Office Box 16004, Jacksonville, FL, 32245, US
Place of Formation: FLORIDA

Agent

Name Role Address
KING BRENDA APres Agent 3900 OLDFIELD CROSSING DRIVE, Jacksonville, FL, 32223

President

Name Role Address
KING BRENDA President POST OFFICE BOX 16004, Jacksonville, FL, 32245

Vice President

Name Role Address
SAMUELS DEANNA Vice President 3800 SWEETBRIAR DRIVE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
VANESSA HAYES Treasurer 621 FERNWORTH DRIVE, JACKSONVILLE, FL, 32211
Baker Shirley F Treasurer 9804 Norfolk Blvd, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
KING ANDREA DSECRETA Secretary 761 VILLAGE CENTER DR, SO, Jacksonville, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 3900 OLDFIELD CROSSING DRIVE, 805, Jacksonville, FL 32223-7878 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 3900 OLDFIELD CROSSING DRIVE, 805, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2017-04-14 3900 OLDFIELD CROSSING DRIVE, 805, Jacksonville, FL 32223-7878 No data
REGISTERED AGENT NAME CHANGED 2013-04-13 KING, BRENDA A, Pres No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State