Search icon

ST. JAMES HOUSE OF PRAYER OF THE APOSTOLIC FAITH, INC.

Company Details

Entity Name: ST. JAMES HOUSE OF PRAYER OF THE APOSTOLIC FAITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: N13792
FEI/EIN Number 59-2707217
Address: 2146 CHURCH STREET, SANFORD, FL 32771
Mail Address: 2146 CHURCH STREET, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, JACQUELYN D Agent 2501 CRAWFORD DR, SANFORD, FL 32771

President

Name Role Address
COOPER, EUGENE President 2501 CRAWFORD DR., SANFORD, FL 32771

Director

Name Role Address
COOPER, EUGENE Director 2501 CRAWFORD DR., SANFORD, FL 32771
COOPER, JACQUELYN D Director 2501 CRAWFORD DR., SANFORD, FL 32771

Vice President

Name Role Address
Gordon, Cassandra C Vice President 2775 Celery Avenue, SANFORD, FL 32771

Secretary

Name Role Address
COOPER, JACQUELYN D Secretary 2501 CRAWFORD DR., SANFORD, FL 32771

Elder

Name Role Address
KENDRICK, JEFFREY B Elder 2775 Celery Avenue, SANFORD, FL 32771
Gordon, Kenneth D, Sr. Elder 2775 Celery Avenue, Sanford, FL 32771

Treasurer

Name Role Address
GORDON, CASSANDRA Treasurer 2775 Celery Avenue, SANFORD, FL 32771

Asst. Treasurer

Name Role Address
Gordon, Charlene B Asst. Treasurer 2775 Celery Avenue, Sanford, FL 32771

Executive Secretary

Name Role Address
Cooper-dickey, Lavoera Executive Secretary 2775 Celery Avenue, Sanford, FL 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-27 COOPER, JACQUELYN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-03-28 2146 CHURCH STREET, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 2146 CHURCH STREET, SANFORD, FL 32771 No data
AMENDMENT 1989-12-11 No data No data
AMENDMENT 1989-06-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-07-07 2501 CRAWFORD DR, SANFORD, FL 32771 No data
REINSTATEMENT 1988-07-07 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State