Search icon

HOUSE OF PRAYER APOSTOLIC FAITH CHURCH OF GOD INC.

Company Details

Entity Name: HOUSE OF PRAYER APOSTOLIC FAITH CHURCH OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2006 (18 years ago)
Document Number: N06555
FEI/EIN Number 59-2559908
Address: 2112 Mitchell Court, Fort Myers, FL 33916
Mail Address: 2112 Mitchell Court, Fort Myers, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sykes, Judy W, Pastor Agent 4520 Varsity Circle, Lehigh Acres, FL 33976

Pastor

Name Role Address
SYKES, JUDY W Pastor 4520 Varsity Circle, Lehigh Acres, FL 33971

Associate Pastor

Name Role Address
Dunn, Veola Associate Pastor 3308 23rd Street SW, Lehigh Acres, FL 33976
LEWIS, GAIL Associate Pastor 3660 Kelly Street, Fort Myers, FL 33901

Evangelist

Name Role Address
Bush, Julia Evangelist 713 8th Avenue, Lehigh Acres, FL 33972

Minister

Name Role Address
Jenkins, Antonio Minister 2013 Maravilla Circle, Fort Myers, FL 33901

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4520 Varsity Circle, Lehigh Acres, FL 33976 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2112 Mitchell Court, Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2112 Mitchell Court, Fort Myers, FL 33916 No data
NAME CHANGE AMENDMENT 2006-08-15 HOUSE OF PRAYER APOSTOLIC FAITH CHURCH OF GOD INC. No data

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: 04 Feb 2025

Sources: Florida Department of State