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 |
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 |
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 | - |
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