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 |
Name | Role | Address |
---|---|---|
Jefferson Lakeycia L | Agent | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
JEFFERSON LAKEYCIA | President | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
JEFFERSON LAKEYCIA | Treasurer | 1936 Bruce B Downs Blvd, Wesley Chapel, FL, 33543 |
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 |
Name | Role | Address |
---|---|---|
MCCOY CATHARTIS | Vice President | 1342 Spearing St, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
JONES CLEO | Secretary | 1646 BISCAYNE BAY CIRCLE, JACKSONVILLE, FL, 32218 |
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 |
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