Entity Name: | THE MASTER'S PRAISE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N09000007718 |
FEI/EIN Number | 27-0779851 |
Address: | 1600 S Hwy 27, #104, Clermont, FL 34711 |
Mail Address: | 1600 S Hwy 27, #104, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMILLER, SHANNON D | Agent | 1600 S Hwy 27, #104, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
MCMILLER, KENNETH Joshua | Apostle | 3733 Badin Lake Ln, Fayetteville, NC 28314 |
MCMILLER, SHANNON Dale | Apostle | 3733 Badin Lake Ln, Fayetteville, NC 28314 |
Name | Role | Address |
---|---|---|
MCMILLER, KENNETH Joshua | Prophet | 3733 Badin Lake Ln, Fayetteville, NC 28314 |
Name | Role | Address |
---|---|---|
MCMILLER, SHANNON Dale | Teacher | 3733 Badin Lake Ln, Fayetteville, NC 28314 |
Name | Role | Address |
---|---|---|
STANTON, DANIELLE MICHELLE | Director | 1600 S Hwy 27, #104 Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000067815 | FIRM FOUNDATION CHRISTIAN ACADEMY | EXPIRED | 2016-07-11 | 2021-12-31 | No data | 3615 UMBRELLA COURT, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-25 | 1600 S Hwy 27, #104, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 1600 S Hwy 27, #104, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 1600 S Hwy 27, #104, Clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | MCMILLER, SHANNON D | No data |
REINSTATEMENT | 2017-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-05-20 |
REINSTATEMENT | 2017-02-24 |
ANNUAL REPORT | 2015-08-26 |
ANNUAL REPORT | 2014-08-15 |
ANNUAL REPORT | 2013-07-15 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-05-02 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State