Search icon

POINCIANA PENTECOSTAL HOUSE OF PRAYER IN JESUS CHRIST APOSTOLIC INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA PENTECOSTAL HOUSE OF PRAYER IN JESUS CHRIST APOSTOLIC 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: 31 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: N09000003205
FEI/EIN Number 943480168

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

Address: 4751 Old Pleasant Hill Road, Kissimmee, FL, 34759, US
Mail Address: 2635 Eagle Meadow lane, Kissimmee, FL, 34746, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY MURLETA President 2635 Eagle Meadow Lane, Kissimmee, FL, 34746
SMILEY GILBERT Over 2635 Eagle Meadow Lane, Kissimmee, FL, 34746
BOOTHE SHERON Exec 4715 Greycliff Prairie Drive, Kissimmee, FL, 34758
HINES VALERIE Officer 53 Alicante drive, Kissimmee, FL, 34758
Blake Gladstone Officer 1957 Manatee Court, Kissimmee, FL, 34759
Lewin Denson Elde 2635 Eagle Meadow Lane, Kissimmee, FL, 34746
Boothe Sheron Agent 4715 Greycliff Prairie Drive, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 4751 Old Pleasant Hill Road, Kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 4715 Greycliff Prairie Drive, Kissimmee, FL 34758 -
REGISTERED AGENT NAME CHANGED 2020-04-18 Boothe, Sheron -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 4751 Old Pleasant Hill Road, Kissimmee, FL 34759 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State