Entity Name: | GOD'S UNIVERSAL HOUSE OF PRAYER HEALING AND DELIVERANCE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000011568 |
FEI/EIN Number |
271431953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 N. 25 th Ave, Hollywood, FL, 33020, US |
Mail Address: | 2025 N. 25th Ave., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
CLARKE MARIA | Treasurer | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
CLARKE MARIA | Director | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
MINOTT FRANCINE | Secretary | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
MINOTT FRANCINE | Director | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
CLARKE DAVID A | President | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
CLARKE DAVID A | Treasurer | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
CLARKE DAVID A | Director | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
CLARKE MARIA | Vice President | 153 NORTHEAST 183RD TERRACE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-29 | 2025 N. 25 th Ave, South, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-05-29 | 2025 N. 25 th Ave, South, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-29 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-29 |
REINSTATEMENT | 2016-05-29 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-11 |
ADDRESS CHANGE | 2010-10-06 |
ANNUAL REPORT | 2010-04-01 |
Domestic Non-Profit | 2009-12-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State