Search icon

HOUSE OF PRAYER FIVE-FOLD MINISTRY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRAYER FIVE-FOLD MINISTRY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N05000001555
FEI/EIN Number 300479464

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

Address: 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311, US
Mail Address: 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITING WILLIE D President 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311
WHITING WILLIE D Director 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311
WHITING LINDA G Vice President 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311
WHITING LINDA G Director 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311
WHITING SHANI T Secretary 6209 JORDANS PASS DR., TALLAHASSEE, FL, 32304
WHITING SHANI T Director 6209 JORDANS PASS DR., TALLAHASSEE, FL, 32304
THOMAS LAPHELIA W FS 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311
THOMAS LAPHELIA W Agent 2000 Merchants Row Blvd, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2000 Merchants Row Blvd, 625, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2016-04-30 2000 Merchants Row Blvd, 625, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2000 Merchants Row Blvd, 325, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2014-04-29 THOMAS, LAPHELIA W -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State