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 |
Name | Role | Address |
---|---|---|
WILLIAMS, KEVIN | Agent | 4481 Northwest 167th Street, Suite#101, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Williams, Kevin, Pastor | PRESIDENT | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Williams, Kevin, Pastor | Chief Executive Officer | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Williams, Kevin, Pastor | Trustee Chairman | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
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 |
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 |
Name | Role | Address |
---|---|---|
LESLIE, DORRETT | Chief Financial Officer | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Kellam, Marlayna | Comptroller | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
sanders, flora | Treasurer | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Tisdol, Gerald | Deacon | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
LaTosha, Clarke | Chief Administrative Officer | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Burche, Joshua | Officer | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
vincent, khaliah | Executive Secretary | 4481 Northwest 167th Street, Miami Gardens, FL 33055 |
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 |
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 |
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