Search icon

CIRCLE OF PRAYER WARRIORS INC.

Company Details

Entity Name: CIRCLE OF PRAYER WARRIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N04000004213
FEI/EIN Number 522392323
Address: 565 NE 34 CT, B, OAKLAND PARK, FL, 33334
Mail Address: 565 NE 34 CT, B, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERRING BONNIE L Agent 565 NE 34TH CT - APT B, OAKLAND PARK, FL, 33334

President

Name Role Address
HERRING BONNIE L President 565 NE 34TH CT - APT B, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
HERRING BONNIE L Treasurer 565 NE 34TH CT - APT B, OAKLAND PARK, FL, 33334

Director

Name Role Address
HERRING BONNIE L Director 565 NE 34TH CT - APT B, OAKLAND PARK, FL, 33334
HERRING LAKESHIA N Director 565 NE 34TH CT - APT B, OAKLAND PARK, FL, 33334
NORMAN SONYA D Director 1040 SW 76TH AVE - APT 2, N LAUDERDALE, FL, 33368

Secretary

Name Role Address
HERRING LAKESHIA N Secretary 565 NE 34TH CT - APT B, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-21 HERRING, BONNIE LPDT No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 565 NE 34 CT, B, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2008-05-07 565 NE 34 CT, B, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-20
Domestic Non-Profit 2004-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State