Search icon

HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, 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: 27 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: N07000008427
FEI/EIN Number 260024916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1424 W. Canal Street South, Belle Glade, FL, 33430, US
Mail Address: 1424 W. Canal St. S., BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burden Randy LDr. President 930 NW 4th St, Belle Glade, FL, 33430
Burden Lakisha Dr. Vice President 930 NW 4th St, Belle Glade, FL, 33430
Burden Jr Randy LDr. Agent 930 NW 4th St, Belle Glade, FL, 33430
Hester Jacqueline Secretary 1424 W. Canal St. S., Belle Glade, FL, 33430
Burden Amani B Chief Executive Officer 930 NW 4TH ST, BELLE GLADE, FL, 33430
Donaldson Rosa BDr. Director 579 SE 2nd St, BELLE GLADE, FL, 33430
Taylor Jacqueline L Treasurer 1424 W. Canal Street South, Belle Glade, FL, 33430

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-09-11 HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 930 NW 4th St, Belle Glade, FL 33430 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Burden Jr, Randy Lamar, Dr. -
CHANGE OF MAILING ADDRESS 2023-09-05 1424 W. Canal Street South, Belle Glade, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1424 W. Canal Street South, Belle Glade, FL 33430 -
AMENDMENT 2023-01-27 - -
AMENDMENT AND NAME CHANGE 2022-05-27 MOUNT OLIVE MISSIONARY BAPTIST CHURCH OF SOUTH BAY, INC. -
NAME CHANGE AMENDMENT 2022-02-02 HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC -
AMENDMENT AND NAME CHANGE 2021-10-20 MOUNT OLIVE MISSIONARY BAPTIST CHURCH OF SOUTH BAY, INC. -
NAME CHANGE AMENDMENT 2021-08-20 HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC. -

Court Cases

Title Case Number Docket Date Status
DR. MICHAEL DAVIS and WILEHELMENIA JACOBS, Appellant(s) v. HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC., Appellee(s). 4D2023-2656 2023-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001231

Parties

Name MICHAEL DAVIS LLC
Role Appellant
Status Active
Representations Nashid Sabir
Name Wilehelmenia Jacobs
Role Appellant
Status Active
Representations Nashid Sabir
Name HOUSE OF PRAYER NON-DENOMINATIONAL CHURCH OF BELLE GLADE, INC.
Role Appellee
Status Active
Representations Rod Dorilas
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2023-11-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-04
Name Change 2023-09-11
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-02-02
Amendment 2023-01-27
Amendment and Name Change 2022-05-27
Name Change 2022-02-02
ANNUAL REPORT 2022-01-19
Amendment and Name Change 2021-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State