Search icon

INTERNATIONAL PRAYER NETWORK II, INC.

Company Details

Entity Name: INTERNATIONAL PRAYER NETWORK II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N10000001528
FEI/EIN Number 271979752
Address: 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543, US
Mail Address: 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Jefferson Lakeycia L Agent 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543

President

Name Role Address
JEFFERSON LAKEYCIA President 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543

Treasurer

Name Role Address
JEFFERSON LAKEYCIA Treasurer 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543

Director

Name Role Address
JEFFERSON LAKEYCIA Director 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543
MCCOY CATHARTIS Director 1342 Spearing St, JACKSONVILLE, FL, 32206
JONES CLEO Director 1646 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
MCCOY CATHARTIS Vice President 1342 Spearing St, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
JONES CLEO Secretary 1646 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 1936 Bruce B Downs Blvd, # 206, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2017-02-07 1936 Bruce B Downs Blvd, # 206, Wesley Chapel, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1936 Bruce B Downs Blvd, #206, Wesley Chapel, FL 33543 No data
REGISTERED AGENT NAME CHANGED 2016-02-04 Jefferson, Lakeycia L. No data
REINSTATEMENT 2011-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-11-29
Domestic Non-Profit 2010-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State