Entity Name: | SOLOMON'S PRAYER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jun 2024 (a year ago) |
Document Number: | N10000007771 |
FEI/EIN Number |
273378939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 North John Young Parkway, Kissimmee, FL, 34741, US |
Mail Address: | 229 N. John Young Parkway, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whiteacre Steven | Director | 229 North John Young Parkway, Kissimmee, FL, 34741 |
BALDWIN PETE C | Director | 229 North John Young Parkway, Kissimmee, FL, 34741 |
Clark Jeremy | Director | 229 North John Young Parkway, Kissimmee, FL, 34741 |
BALDWIN PETE C | Agent | 229 North John Young Parkway, Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000006773 | EINSTEIN EDUCATION FOUNDATION | EXPIRED | 2018-01-12 | 2023-12-31 | - | 1515 MICHIGAN AVE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-03 | - | - |
AMENDMENT | 2024-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 229 North John Young Parkway, Kissimmee, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 229 North John Young Parkway, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 229 North John Young Parkway, Kissimmee, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
Amendment | 2024-06-03 |
ANNUAL REPORT | 2024-01-30 |
Amendment | 2024-01-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State