Search icon

CHURCH OF GOD OF PROPHECY, NORTH PORT MISSION INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD OF PROPHECY, NORTH PORT MISSION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000002675
FEI/EIN Number 47-1093196

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3050 Pan American Blvd, North Port, FL, 34287, US
Mail Address: 3373 Lutz Rd, NORTH PORT, FL, 34286, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowers Elaine Past 2917 Toluca Terrace, North Port, FL, 34286
Stubbs Princess Secretary PO Box 7655, North Port, FL, 34290
HUNTER SHIRLEY Treasurer 3435 AVANTI CIRCLE, NORTH PORT, FL, 34287
Chery Paul Member 3373 Lutz Rd, North Port, FL, 34286
Pierre Michel Asst 3373 Lutz Rd, North Port, FL, 34286
Laney Kevin Member 13409 Johannes Ave, Port Charlotte, FL, 33953
Pierre Michel Agent 3373 Lutz rd, North Port, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-31 3050 Pan American Blvd, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-08 3373 Lutz rd, North Port, FL 34286 -
REINSTATEMENT 2019-12-08 - -
REGISTERED AGENT NAME CHANGED 2019-12-08 Pierre, Michel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3050 Pan American Blvd, North Port, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-08-07
REINSTATEMENT 2019-12-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-25
Domestic Non-Profit 2014-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State