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 |
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 |
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 | - | - |
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