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 |
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 |
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. | - |
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