Search icon

CITY OF PRAISE COMMUNITY OUTREACH MINISTRIES, INC.

Company Details

Entity Name: CITY OF PRAISE COMMUNITY OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N11000003459
FEI/EIN Number 450671367
Address: 821 9th ave sw, Largo, FL, 33770, US
Mail Address: 821 9th Ave SW, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
TAXGENUITY, INCORPORATED Agent

Director

Name Role Address
CHESTINE MAE Director 821 9th Ave SW, Largo, FL, 33770

Vice President

Name Role Address
Chestine Johanna C Vice President 821 9th Ave SW, Largo, FL, 33770

President

Name Role Address
CHESTINE ERNEST President 821 9th Ave SW, Largo, FL, 33770

Treasurer

Name Role Address
Rowells Catherine Treasurer 821 9th Ave SW, Largo, FL, 33770

Asst

Name Role Address
Brown Jeanette Asst 821 9th Ave SW, Largo, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 821 9th ave sw, Largo, FL 33770 No data
REINSTATEMENT 2021-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 1818 Drew Street, Clearwater, FL 33765 No data
REINSTATEMENT 2019-08-09 No data No data
CHANGE OF MAILING ADDRESS 2019-08-09 821 9th ave sw, Largo, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2019-08-09 TaxGenuity, Incorporated No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-24
REINSTATEMENT 2019-08-09
REINSTATEMENT 2016-01-08
REINSTATEMENT 2012-10-15
Domestic Non-Profit 2011-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State