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 |
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 |
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 |
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. | - |
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