Search icon

GLOBAL HOUSE OF PRAYER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL HOUSE OF PRAYER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: N15000007091
FEI/EIN Number NOT APPLICABLE

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

Address: 2197 SE Fern Park Drive, Fl 34952, Port Saint Lucie, FL, 34952, US
Mail Address: 5706 57th Way, West Palm Beach, FL, 33409, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KAREN President 2197 SE Fern Park Drive, Port Saint Lucie, FL, 34952
DORSETT DEION N Vice President 15622 WELDON DRIVE, HUSTON, TX, 77004
Dorsett Atarah AS Secretary 2197 SE Fern Park Drive, Port Saint Lucie, FL, 34952
MALCOLM KIM Treasurer 2100 NW 172 STREET, MIAMI, FL, 33056
ARMSTRONG SHARON Director 4012 BENT CREEK ROAD, MCKINNEY, TX, 75071
Hudson Stephen Director 2100 NW 172 Street, Miami Gardens Dr, FL, 33056
DAVIS KAREN Agent 2197 SE Fern Park Drive, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2197 SE Fern Park Drive, Fl 34952, Port Saint Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 2197 SE Fern Park Drive, Fl 34952, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2197 SE Fern Park Drive, Fl 34952, Port Saint Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2016-12-01 DAVIS, KAREN -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2016-07-15 GLOBAL HOUSE OF PRAYER MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-12-01
Amendment and Name Change 2016-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State