Search icon

GLADTIDINGS HOUSE OF PRAYER FOR ALL NATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GLADTIDINGS HOUSE OF PRAYER FOR ALL NATIONS, 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: 01 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2008 (17 years ago)
Document Number: N03000010557
FEI/EIN Number 020569122

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

Address: 4350 NEW CASTLE ROAD, POINCIANA, FL, 34758
Mail Address: 4350 NEW CASTLE ROAD, POINCIANA, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL HEZRON M BOAR 2820 Orange Bud Drive, Kissimmee, FL, 34746
Farrell Gwendolyn Vice President 2820 Orange Bud Drive, Kissimmee, FL, 34746
FARRELL ELEANOR Secretary 639 Cotulla Drive, Kissimmee, FL, 34746
DUNCAN ERROL Treasurer 836 Mandozoda Drive, Kissimmee, FL, 34758
Watson-Stephens Angela F Director 4072 Marina Isle Drive, Kissimmee, FL, 34746
DEBARROS EUNICE M Director 148 Birmingham Drive, Kissimmee, FL, 34758
FARRELL HEZRON M Agent 2820 ORANGE BUD DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2820 ORANGE BUD DRIVE, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2012-02-28 FARRELL, HEZRON M -
CHANGE OF PRINCIPAL ADDRESS 2009-07-21 4350 NEW CASTLE ROAD, POINCIANA, FL 34758 -
CHANGE OF MAILING ADDRESS 2009-07-21 4350 NEW CASTLE ROAD, POINCIANA, FL 34758 -
NAME CHANGE AMENDMENT 2008-08-18 GLADTIDINGS HOUSE OF PRAYER FOR ALL NATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State