Search icon

HOUSE OF PRAYER STREET MINISTRY, INC.

Company Details

Entity Name: HOUSE OF PRAYER STREET MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N12000001884
FEI/EIN Number N/A
Address: 818 County Road 310, Interlachen, FL 32148
Mail Address: 818 County Road 310, Interlachen, FL 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
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

President

Name Role Address
Bell, Monia President 818 County Road 310, Interlachen, FL 32134
Bell, Doug President 818 County Road 310, Interlachen, FL 32134

Vice President

Name Role Address
Bell, Doug Vice President 818 County Road 310, Interlachen, FL 32134

Secretary

Name Role Address
Johnson, Rev. Robert R. Secretary 818 County Road 310, Interlachen, FL 32148

Treasurer

Name Role Address
Johnson, Rev. Robert R. Treasurer 818 County Road 310, Interlachen, FL 32148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-15 BUSINESS FILINGS INCORPORATED No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 818 County Road 310, Interlachen, FL 32148 No data
CHANGE OF MAILING ADDRESS 2016-02-15 818 County Road 310, Interlachen, FL 32148 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1200 South Pine Island Road, Plantation, FL 33324 No data

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: 22 Feb 2025

Sources: Florida Department of State