ANOINTED PRAYER PARTNERS MINISTRY, INC. - Florida Company Profile

Entity Name: | ANOINTED PRAYER PARTNERS MINISTRY, 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: | 04 Mar 2013 (12 years ago) |
Document Number: | N13000002142 |
FEI/EIN Number |
46-1780748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 RIDGE AVE, CLEARWATER, FL, 33755-2838, US |
Mail Address: | 1419 RIDGE AVE, CLEARWATER, FL, 33755, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON CATHERINE | President | 1419 RIDGE AVE, CLEARWATER, FL, 33755 |
AKINS LARRY | Vice President | 1506 BARBARA AVE, CLEARWATER, FL, 33755 |
MONROE CAROLYN | Secretary | 1500 BONAIR ST, CLEARWATER, FL, 33755 |
DIXON CATHERINE | Agent | 1419 RIDGE AVE, CLEARWATER, FL, 33755 |
WRIGHT KATINA | Chief Financial Officer | PO BOX 382, CLEARWATER, FL, 33757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-09-12 | DIXON, CATHERINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-12 | 1419 RIDGE AVE, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-11 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State