Search icon

HOUSE OF PRAYER APOSTOLIC FAITH CHURCH OF GOD INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRAYER APOSTOLIC FAITH CHURCH OF GOD 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: 10 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2006 (19 years ago)
Document Number: N06555
FEI/EIN Number 592559908

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

Address: 2112 Mitchell Court, Fort Myers, FL, 33916, US
Mail Address: 2112 Mitchell Court, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS GAIL Asso 3660 Kelly Street, Fort Myers, FL, 33901
Bush Julia Evan 713 8th Avenue, Lehigh Acres, FL, 33972
Jenkins Antonio Mini 2013 Maravilla Circle, Fort Myers, FL, 33901
Sykes Judy WPastor Agent 4520 Varsity Circle, Lehigh Acres, FL, 33976
SYKES JUDY W Past 4520 Varsity Circle, Lehigh Acres, FL, 33971
Dunn Veola Asso 3308 23rd Street SW, Lehigh Acres, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08008900209 FUTURE LEADERS LEARNING CENTER INC. EXPIRED 2008-01-08 2013-12-31 - 2112 MITCHELL CT., FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Sykes, Judy W, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4520 Varsity Circle, Lehigh Acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2112 Mitchell Court, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2015-04-30 2112 Mitchell Court, Fort Myers, FL 33916 -
NAME CHANGE AMENDMENT 2006-08-15 HOUSE OF PRAYER APOSTOLIC FAITH CHURCH OF GOD INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State