Entity Name: | HOUSE OF PRAISE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2007 (18 years ago) |
Document Number: | N07000001593 |
FEI/EIN Number | 223954547 |
Address: | 2326 N ROXBURY ROAD, AVON PARK, FL, 33825, US |
Mail Address: | P.O. Box 237, FROSTPROOF, FL, 33843, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Moses Jr. | Agent | 2326 N ROXBURY ROAD, AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
ANDERSON MOSES Jr. | President | P.O. Box 237, FROSTPROOF, FL, 33843 |
Name | Role | Address |
---|---|---|
ANDERSON MOSES Jr. | Secretary | P.O. Box 237, FROSTPROOF, FL, 33843 |
Sheppard Lattesha | Secretary | P.O. Box 237, FROSTPROOF, FL, 33843 |
Name | Role | Address |
---|---|---|
ANDERSON MOSES Jr. | Treasurer | P.O. Box 237, FROSTPROOF, FL, 33843 |
Watson Willie Jr. | Treasurer | P.O. Box 237, FROSTPROOF, FL, 33843 |
Name | Role | Address |
---|---|---|
ANDERSON MOSES Jr. | Director | P.O. Box 237, FROSTPROOF, FL, 33843 |
Name | Role | Address |
---|---|---|
ANDERSON DELORIS | Vice President | 2326 N ROXBURY ROAD, AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08233900048 | HOPE CHILD DEVELOPMENT CENTER | EXPIRED | 2008-08-20 | 2013-12-31 | No data | 211 N. SCENIC HIGHWAY, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Anderson , Moses, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 2326 N ROXBURY ROAD, AVON PARK, FL 33825 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 2326 N ROXBURY ROAD, AVON PARK, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 2326 N ROXBURY ROAD, AVON PARK, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State