Entity Name: | FAITH HOUSE OF PRAYER MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 May 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N12000004721 |
FEI/EIN Number | 12-0000047 |
Address: | 117 SW 4TH ST, DELRAY BEACH, FL 33444 |
Mail Address: | 117 SW 4TH ST, DELRAY BEACH, FL 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS, PETER | Agent | 117 SW 4TH ST, DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
FRANCOIS, PETER | Director | 117 SW 4TH ST, DELRAY BEACH, FL 33444 D |
ROBENSON, IRENE | Director | 1619 FLOYDE ST, LYNCHBURG, VA 24501 |
Name | Role | Address |
---|---|---|
COIS, JENNEFER N | FRAN | 903 WRIGHT SHOP RD, MADISON HEIGHTS, VA 24572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-10 |
Domestic Non-Profit | 2012-05-08 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
03-0541928 | Corporation | Unconditional Exemption | 117 SW 4TH ST APT 2, DELRAY BEACH, FL, 33444-3524 | 2013-04 | |||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_03-0541928_FAITHHOUSEOFPRAYERMINISTRY_05102012_01.tif |
Date of last update: 22 Feb 2025
Sources: Florida Department of State