Search icon

THE HOUSE OF PRAYER OF DELIVERANCE OUTREACH MINISTRIES OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF PRAYER OF DELIVERANCE OUTREACH MINISTRIES OF JACKSONVILLE, FLORIDA, 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: 27 Oct 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N03000009300
FEI/EIN Number 020710129

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

Address: 921 SOUTH EDEWOOD AVE., JACKSONVILLE, FL, 32205
Mail Address: 921 S. EDGEWOOD AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL KAREN Chief Executive Officer 6311 LOBELIA ST., JACKSONVILLE, FL, 3209
ROYAL KAREN President 6311 LOBELIA ST., JACKSONVILLE, FL, 32209
ROYAL CHARLES Vice President 4320 SUNBEAM RD., STE. 1209, JACKSONVILLE, FL, 32257
SAGER LISA Secretary 4320 SUNBEAM RD., STE. 1209, JACKSONVILLE, FL, 32257
SAGER TOBIUS Treasurer 4320 SUNBEAM RD., STE. 1209, JACKSONVILLE, FL, 32257
JENNINGS SUAVEA Treasurer 4320 SUNBEAM RD., STE. 1209, JACKSONVILLE, FL, 32257
ROYAL KAREN D Agent 6311 LOBELIA ST., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 6311 LOBELIA ST., JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 921 SOUTH EDEWOOD AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2005-04-25 921 SOUTH EDEWOOD AVE., JACKSONVILLE, FL 32205 -
AMENDMENT AND NAME CHANGE 2005-01-10 THE HOUSE OF PRAYER OF DELIVERANCE OUTREACH MINISTRIES OF JACKSONVILLE, FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2004-04-27 ROYAL, KAREN D -

Documents

Name Date
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-25
Amendment and Name Change 2005-01-10
ANNUAL REPORT 2004-04-27
Domestic Non-Profit 2003-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State