Entity Name: | GLORIOUS PRAISE MINISTRIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
GLORIOUS PRAISE MINISTRIES INCORPORATED is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 18 Jul 2012 (13 years ago) |
Document Number: | N12000007030 |
FEI/EIN Number |
38-3882389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 Bay Bridge Circle, Apopka, FL 32703 |
Mail Address: | 752 Bay Bridge Circle, Apopka, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY, LAMYA A | Agent | 752 BAY BRIDGE CIRCLE, APOPKA, FL 32703 |
HENRY, MARY M PASTOR | Director | 752 Bay Bridge Circle, Apopka, FL 32703 |
HENRY, DANIELLE A | Director | 752 Bay Bridge Circle, Apopka, FL 32703 |
HENRY, LAMYA A | Director | 752 Bay Bridge Circle, Apopka, FL 32703 |
GRAYBILL, DORIAN C | Director | 752 Bay Bridge Circle, Apopka, FL 32703 |
GRAYBILL, ZSHKARA A | Director | 752 Bay Bridge Circle, Apopka, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 752 BAY BRIDGE CIRCLE, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 752 Bay Bridge Circle, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 752 Bay Bridge Circle, Apopka, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State