Entity Name: | TIME TO PRAY MINISTRY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N14000003623 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11501 N.W. 27TH CT, PLNATATION, FL, 33323 |
Mail Address: | 11501 N.W. 27TH CT, PLNATATION, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE WEBSTER | Agent | 11501 N.W. 27TH CT, PLNATATION, FL, 33323 |
Name | Role | Address |
---|---|---|
RAMSAY J.P. | Secretary | 830 TENNESSEE AVE, FT. LAUDERALE, FL, 33312 |
Name | Role | Address |
---|---|---|
CLARKE W.F. | President | 11501 N.W. 27TH CT, PLNATATION, FL, 33323 |
Name | Role | Address |
---|---|---|
ROBOTHAM AMY | Treasurer | 4425 BRANDON DRIVE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-06 | CLARKE, WEBSTER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-06 |
Domestic Non-Profit | 2014-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State