Search icon

HOUSE OF PRAYER STREET MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRAYER STREET MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000001884
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 818 County Road 310, Interlachen, FL, 32148, US
Mail Address: 818 County Road 310, Interlachen, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Johnson Rev. Robert R. Director 818 County Road 310, Interlachen, FL, 32148
Ezersky Irma Director 818 County Road 310, Interlachen, FL, 32148
Rosypal Joseph Director 106 Spruce Road, Interlachen, FL, 32148
Bell Monia President 818 County Road 310, Interlachen, FL, 32134
Bell Doug Vice President 818 County Road 310, Interlachen, FL, 32134
Johnson Rev. Robert R. Secretary 818 County Road 310, Interlachen, FL, 32148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 818 County Road 310, Interlachen, FL 32148 -
CHANGE OF MAILING ADDRESS 2016-02-15 818 County Road 310, Interlachen, FL 32148 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State