Search icon

NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY, 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: 08 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: N03000010693
FEI/EIN Number 331081769

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

Address: 1512 KELBY ROAD, KISSIMMEE, FL, 34744, US
Mail Address: PO BOX 87, INTERCESSION CITY, FL, 33848, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW RANDY B President PO BOX 87, INTERCESSION CITY, FL, 33848
HAYWOOD RALPH WDR. Vice President PO BOX 87, INTERCESSION CITY, FL, 33848
OAKS NANCY Director PO BOX 87, INTERCESSION CITY, FL, 33848
YATES BRENDA Treasurer 1019 LOUISIANA AVENUE, SAINT CLOUD, FL, 34769
LAW RANDY B Agent 1512 KELBY ROAD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1512 KELBY ROAD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-02-16 1512 KELBY ROAD, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2014-04-26 LAW, RANDY B -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1512 KELBY ROAD, KISSIMMEE, FL 34744 -
AMENDMENT 2010-06-14 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
33-1081769 Corporation Unconditional Exemption PO BOX 87, INTRCSION CTY, FL, 33848-0087 2005-06
In Care of Name % RANDY LAW
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2025-01
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2024
Beginning of tax period 2024-02-01
End of tax period 2025-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 87, INTERCESSION CITY, FL, 33848, US
Principal Officer's Name RANDY LAW
Principal Officer's Address PO BOX 87, INTERCESSION CITY, FL, 33848, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 87, INTERCESSION CITY, FL, 33848, US
Principal Officer's Name RANDY LAW
Principal Officer's Address PO BOX 87, INTERCESSION CITY, FL, 33848, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Principal Officer's Name Randy B Law
Principal Officer's Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 701972, SAINT CLOUD, FL, 34770, US
Principal Officer's Name BRENDA YATES
Principal Officer's Address 1019 LOUISIANA AVE, SAINT CLOUD, FL, 34769, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 701972, Saint Cloud, FL, 34770, US
Principal Officer's Name Randy Law
Principal Officer's Address PO Box 701972, Saint Cloud, FL, 34770, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 34770, US
Principal Officer's Name Randy Law
Principal Officer's Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 700038, Saint Cloud, FL, 34770, US
Principal Officer's Name Randy Law
Principal Officer's Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 34770, US
Principal Officer's Name Randy Law
Principal Officer's Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 34770, US
Principal Officer's Name Randy Law
Principal Officer's Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 700038, SAINT CLOUD, FL, 34770, US
Principal Officer's Name RANDY LAW
Principal Officer's Address PO BOX 700038, SAINT CLOUD, FL, 34770, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 700038, SAINT CLOUD, FL, 347700038, US
Principal Officer's Name RANDY LAW
Principal Officer's Address PO BOX 700038, SAINT CLOUD, FL, 347700038, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2013
Beginning of tax period 2013-02-01
End of tax period 2014-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 34770, US
Principal Officer's Name Randy Law
Principal Officer's Address 1512 Kelby Road, Kissimmee, FL, 34744, US
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 347700038, US
Principal Officer's Name Bertha Chase
Principal Officer's Address PO Box 700038, Saint Cloud, FL, 347700038, US
Website URL www.NationalDayofPrayer.org
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2011
Beginning of tax period 2011-02-01
End of tax period 2012-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 347700038, US
Principal Officer's Name Bertha Chase
Principal Officer's Address 623 Adams Road, Saint Cloud, FL, 34769, US
Website URL www.osceolaNDP.org
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2010
Beginning of tax period 2010-02-01
End of tax period 2011-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 347700038, US
Principal Officer's Name Bertha Chase
Principal Officer's Address 623 Adams Road, Saint Cloud, FL, 34769, US
Website URL www.OsceolaNDP.org
Organization Name NATIONAL DAY OF PRAYER OF OSCEOLA COUNTY INC
EIN 33-1081769
Tax Year 2009
Beginning of tax period 2009-02-01
End of tax period 2010-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 700038, Saint Cloud, FL, 347700038, US
Principal Officer's Name Bertha Chase
Principal Officer's Address 623 Adams Road, Saint Cloud, FL, 34769, US
Website URL www.OsceolaNDP.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State