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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 |
Name | Role | Address |
---|---|---|
Bell, Monia | President | 818 County Road 310, Interlachen, FL 32134 |
Bell, Doug | President | 818 County Road 310, Interlachen, FL 32134 |
Name | Role | Address |
---|---|---|
Bell, Doug | Vice President | 818 County Road 310, Interlachen, FL 32134 |
Name | Role | Address |
---|---|---|
Johnson, Rev. Robert R. | Secretary | 818 County Road 310, Interlachen, FL 32148 |
Name | Role | Address |
---|---|---|
Johnson, Rev. Robert R. | Treasurer | 818 County Road 310, Interlachen, FL 32148 |
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 |
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