Entity Name: | INTERNATIONAL FAMILY PRAYER MINISTRY, 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: | 30 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2008 (17 years ago) |
Document Number: | N06000001511 |
FEI/EIN Number |
562562081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 Sherwood Terrace, Dr Apt 214, Orlando, FL, 32818-7405, US |
Mail Address: | 729 Sherwood Terrace, Dr Apt 214, Orlando, FL, 32818-7405, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERDAIN SONIA | Executive | 2313 W ARCH ST, TAMPA, FL, 33607 |
Jean Jameson | Treasurer | 5500 ARNORLD PALMER DR, ORLANDO, FL, 32811 |
JACQUES-LOUIS JUDITH | President | 729 Sherwood Terrace DR, Orlando, FL, 328187405 |
BERLY P FRANCOIS | Director | 949 SOUTH KIRKMAN RD APT 136, ORLANDO, FL, 32811 |
AGELUS FEDNY | Vice President | 6784 RICKWOOD DRIVE, PENSACOLA, FL, 32526 |
VERLUS RACHELLE | ASSI | 390 CHANDLER BLUFF CT, GRAYSON, GA, 30017 |
JACQUES-LOUIS JUDITH | Agent | 729 Sherwood Terrace, Orlando, FL, 328187405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 729 Sherwood Terrace, Dr Apt 214, Orlando, FL 32818-7405 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 729 Sherwood Terrace, Dr Apt 214, Orlando, FL 32818-7405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 729 Sherwood Terrace, Dr Apt 214, Orlando, FL 32818-7405 | - |
AMENDMENT | 2008-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State