Search icon

NON-STOP PRAYING NETWORK INC.

Company Details

Entity Name: NON-STOP PRAYING NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Document Number: N14000011227
FEI/EIN Number NOT APPLICABLE
Address: 8436 Highfield Ave, JACKSONVILLE, FL, 32216, US
Mail Address: 8436 Highfield Ave, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MATONSI MARTINE Agent 8436 Highfield Ave, JACKSONVILLE, FL, 32216

President

Name Role Address
MATONSI MARTINE President 8436 Highfield Ave, JACKSONVILLE, FL, 32216

Director

Name Role Address
MATONSI MARTINE Director 8436 Highfield Ave, JACKSONVILLE, FL, 32216
ZOLA KWA SE BENJAMIN S Director 104 CATTAIL LN #5K DR #837, SMITHFIELD, VA, 23430
MATONSI WILLY Director 8436 Highfield Ave, JACKSONVILLE, FL, 32216
KUMBI IKUKU Director 104 CATTAIL LN #5, SMITHFIELD, VA, 23430

Vice President

Name Role Address
ZOLA KWA SE BENJAMIN S Vice President 104 CATTAIL LN #5K DR #837, SMITHFIELD, VA, 23430

Treasurer

Name Role Address
MATONSI WILLY Treasurer 8436 Highfield Ave, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
KUMBI IKUKU Secretary 104 CATTAIL LN #5, SMITHFIELD, VA, 23430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 8436 Highfield Ave, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2019-02-10 8436 Highfield Ave, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 8436 Highfield Ave, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State