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 |
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 |
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 | - |
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