Search icon

PALM BEACH PRAYER TEAM MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PRAYER TEAM MINISTRIES, 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: 07 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: N04000005677
FEI/EIN Number 201213382

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

Address: 167 SEAGATE ROAD, PALM BEACH, FL, 33480, US
Mail Address: PO Box 2749, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCK ADELE S President PO BOX 2749, PALM BEACH, FL, 33480
MERCK ADELE S Director PO BOX 2749, PALM BEACH, FL, 33480
MERCK ADELE S Treasurer PO BOX 2749, PALM BEACH, FL, 33480
Merck Adele S Secretary 167 SEAGATE ROAD, Palm Beach, FL, 33480
TURKO MATTHEW NESQ Agent CUMMINGS & LOCKWOOD, PALM BEACH GARDENS, FL, 33410
MERCK GEORGE F Vice President 270 EL DORADO LANE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 CUMMINGS & LOCKWOOD, 3001 PGA BLVD, SUITE 104, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-08-29 TURKO, MATTHEW N, ESQ -
NAME CHANGE AMENDMENT 2021-07-01 PALM BEACH PRAYER TEAM MINISTRIES, INC. -
NAME CHANGE AMENDMENT 2021-05-13 PALM BEACH PRAYER MINISTRY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 167 SEAGATE ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2020-03-16 167 SEAGATE ROAD, PALM BEACH, FL 33480 -
AMENDMENT 2018-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-03-19
Name Change 2021-07-01
Name Change 2021-05-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
Amendment 2018-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State