Search icon

SANCTUARY OF PRAISE FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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