Entity Name: | CENTER OF RESTORATION PRAYER MINISTRIES 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: | 28 Sep 2006 (19 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: | N06000010958 |
FEI/EIN Number |
450551503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4511-21ST. AVE. SO., ST. PETERSBURG, FL, 33711, US |
Mail Address: | 4511-21ST. AVE.SO., ST. PETERSBURG, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY CONSTANCE | Chief Executive Officer | 4511-21ST.AVE.SO., ST. PETERSBURG, FL, 33711 |
SMALLS CASANDRA | President | 4511- 21ST. AVE. SO., ST. PETERSBURG, FL, 33711 |
RILEY MELVA G | Vice President | 1666 20TH AVE. S., SAINT PETERSBURG, FL, 33712 |
THOMAS ALICIA | Treasurer | 6121-4TH. ST.SO., SAINT PETERSBURG, FL, 33705 |
ANDERSON CALVESTER | Director | 1119-NEWTON AVE.SO., SAINT PETERSBURG, FL, 33705 |
OLIVER JAMES | Agent | 4500 37TH ST. S. #308, SAINT PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 4511-21ST. AVE. SO., ST. PETERSBURG, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 4511-21ST. AVE. SO., ST. PETERSBURG, FL 33711 | - |
AMENDED AND RESTATEDARTICLES | 2008-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-15 | OLIVER, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-15 | 4500 37TH ST. S. #308, SAINT PETERSBURG, FL 33711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-24 |
Amended and Restated Articles | 2008-12-29 |
ANNUAL REPORT | 2008-05-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
45-0551503 | Corporation | Unconditional Exemption | 4511 21ST AVE S, ST PETERSBURG, FL, 33711-2913 | 2014-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations |
Revocation Date | 2010-05-15 |
Revocation Posting Date | 2014-07-08 |
Exemption Reinstatement Date | 2010-05-15 |
Determination Letter
Date of last update: 03 Apr 2025
Sources: Florida Department of State