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 |
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 |
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 | - |
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