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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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