Entity Name: | SANCTUARY OF PRAISE FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | N12000005549 |
FEI/EIN Number |
455600015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4908 N. Apopka Vineland Road, Orlando, FL, 32818, US |
Mail Address: | P.O. BOX 616712, ORLANDO, FL, 32861 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKnight James | President | 2514 N.E. 65TH TERR., Gainesville, FL, 32609 |
Weathers Nathaniel Sr. | Vice President | 4519 Arch Street, Orlando, FL, 32808 |
Tompkins Wilma | Treasurer | 13108 Fox Glove Street, Winter Garden, FL, 34787 |
McKnight Jonathan | Officer | 805 S. Kirkman Road, Orlando, FL, 32811 |
Tate Stephen | Officer | 7014 Blue Earth Ct, Orlando, FL, 32818 |
Hall David | Agent | 4908 N. Apopka Vineland Road, Orlando, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 4908 N. Apopka Vineland Road, Orlando, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 4908 N. Apopka Vineland Road, Orlando, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Hall, David | - |
REINSTATEMENT | 2016-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 4908 N. Apopka Vineland Road, Orlando, FL 32818 | - |
REINSTATEMENT | 2014-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State