Search icon

HOUSE OF PRAYER CHURCH OF SOUTH FLORIDA, INC.

Company Details

Entity Name: HOUSE OF PRAYER CHURCH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Dec 1984 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: N06719
FEI/EIN Number 65-0997715
Address: 4481 Northwest 167th Street, Miami Gardens, FL 33055
Mail Address: 4481 Northwest 167th Street, Miami Gardens, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, KEVIN Agent 4481 Northwest 167th Street, Suite#101, Miami Gardens, FL 33055

PRESIDENT

Name Role Address
Williams, Kevin, Pastor PRESIDENT 4481 Northwest 167th Street, Miami Gardens, FL 33055

Chief Executive Officer

Name Role Address
Williams, Kevin, Pastor Chief Executive Officer 4481 Northwest 167th Street, Miami Gardens, FL 33055

Trustee Chairman

Name Role Address
Williams, Kevin, Pastor Trustee Chairman 4481 Northwest 167th Street, Miami Gardens, FL 33055

Director

Name Role Address
BELLAMY, ALEITHA Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
LESLIE, DORRETT Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
sanders, flora Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
Tisdol, Gerald Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
LaTosha, Clarke Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
Kellam, Marlayna Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
Burche, Joshua Director 4481 Northwest 167th Street, Miami Gardens, FL 33055
vincent, khaliah Director 4481 Northwest 167th Street, Miami Gardens, FL 33055

Trustee

Name Role Address
BELLAMY, ALEITHA Trustee 4481 Northwest 167th Street, Miami Gardens, FL 33055
LESLIE, DORRETT Trustee 4481 Northwest 167th Street, Miami Gardens, FL 33055

Chief Financial Officer

Name Role Address
LESLIE, DORRETT Chief Financial Officer 4481 Northwest 167th Street, Miami Gardens, FL 33055

Comptroller

Name Role Address
Kellam, Marlayna Comptroller 4481 Northwest 167th Street, Miami Gardens, FL 33055

Treasurer

Name Role Address
sanders, flora Treasurer 4481 Northwest 167th Street, Miami Gardens, FL 33055

Deacon

Name Role Address
Tisdol, Gerald Deacon 4481 Northwest 167th Street, Miami Gardens, FL 33055

Chief Administrative Officer

Name Role Address
LaTosha, Clarke Chief Administrative Officer 4481 Northwest 167th Street, Miami Gardens, FL 33055

Officer

Name Role Address
Burche, Joshua Officer 4481 Northwest 167th Street, Miami Gardens, FL 33055

Executive Secretary

Name Role Address
vincent, khaliah Executive Secretary 4481 Northwest 167th Street, Miami Gardens, FL 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057842 THE EMPOWERMENT CENTER ACTIVE 2024-05-01 2029-12-31 No data 4481 NORTHWEST 167TH STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 WILLIAMS, KEVIN No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4481 Northwest 167th Street, Miami Gardens, FL 33055 No data
CHANGE OF MAILING ADDRESS 2022-02-03 4481 Northwest 167th Street, Miami Gardens, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 4481 Northwest 167th Street, Suite#101, Miami Gardens, FL 33055 No data
AMENDMENT AND NAME CHANGE 2019-09-26 HOUSE OF PRAYER CHURCH OF SOUTH FLORIDA, INC. No data
REINSTATEMENT 2013-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-27
Amendment and Name Change 2019-09-26
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State