Search icon

GOD'S UNIVERSAL HOUSE OF PRAYER HEALING AND DELIVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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