Search icon

TIME TO PRAY MINISTRIES INC.

Company Details

Entity Name: TIME TO PRAY MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: N08000003259
FEI/EIN Number 262439635
Address: 5967 Triphammer Rd, LAKE WORTH, FL, 33463-7471, US
Mail Address: 5967 Triphammer Rd, LAKE WORTH, FL, 33463-7471, US
Place of Formation: FLORIDA

Agent

Name Role Address
MILCE BANEX PD Agent 5057 SANCERRE CIR, LAKE WORTH, FL, 334637471

President

Name Role Address
MILCE BANEX President 5057 SANCERRE CIR, LAKE WORTH, FL, 334637471

Comm

Name Role Address
CEUS HERBENS Comm 3642 Ivanhoe Ave, Boynton Beach, FL, 33436

Secretary

Name Role Address
CASIMIR JUNIE O Secretary 3597 BROOKLYN LN, LAKE WORTH CORRIDOR, FL, 33461

Treasurer

Name Role Address
OSCAR-MILCE VIERGELA Treasurer 5057 SANCERRE CIR, LAKE WORTH, FL, 334637471

Spec

Name Role Address
Dawsen Sam Spec 8122 Ambach way, Hypoluxo, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039503 TIME TO PRAY EXPIRED 2012-04-26 2017-12-31 No data PO BOX 542222, GREENACRES, FL, 33454

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 5967 Triphammer Rd, LAKE WORTH, FL 33463-7471 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 5967 Triphammer Rd, LAKE WORTH, FL 33463-7471 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 5057 SANCERRE CIR, LAKE WORTH, FL 33463-7471 No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2012-09-28 TIME TO PRAY MINISTRIES INC. No data
REGISTERED AGENT NAME CHANGED 2011-02-17 MILCE, BANEX, PD No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State