Search icon

PRINCE OF PEACE PRIMITIVE BAPTIST CHURCH INC

Company Details

Entity Name: PRINCE OF PEACE PRIMITIVE BAPTIST CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: N10000003867
FEI/EIN Number 92-2126099
Address: 5500 SW 24 ST, CHURCH, WEST PARK,, FL, 33023, US
Mail Address: 5500 SW 24 ST, CHURCH, WEST PARK,, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOUSTON DELOIS Agent 5210 WILEY ST, HOLLYWOOD, FL, 33021

President

Name Role Address
Williams Reverend, CoreP President 5500 SW 24th street, West Park, FL, 33023

Secretary

Name Role Address
Merritt-Lott Lynette Secretary 509 NW 5th St, Hallandale, FL, 33009

Treasurer

Name Role Address
Murray Cormella Treasurer 1104 N 62nd Ave, HOLLYWOOD, FL, 33024

Director

Name Role Address
Houston Delois S Director 5210 Wiley st, Hollywood, FL, 33021
Gissendanner Bruce P Director 5212 Wiley St, Hollywood, FL, 33021

Asst

Name Role Address
Hodges Celia Asst 4528 SW 54th St #301, Ft Luaderdale, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-08 HOUSTON, DELOIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5500 SW 24 ST, CHURCH, WEST PARK,, FL 33023 No data
CHANGE OF MAILING ADDRESS 2012-04-30 5500 SW 24 ST, CHURCH, WEST PARK,, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-18 5210 WILEY ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2023-03-09
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State