Entity Name: | EBENEZER PRAYER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | N15000010723 |
FEI/EIN Number | 47-5511490 |
Address: | 4232 Lake Richmond Dr, ORLANDO, FL 32811 |
Mail Address: | 4232 Lake Richmond Dr, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marleine, Pierre | Agent | 4232 Lake Richmond Dr, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Marleine, Pierre | President | 4232 Lake Richmond Dr, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
SAINT-MELUS, OLISSAINT | Vice President | 968 Royal Oaks Drive., Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
JEAN, LURENE | Asst. Secretary | 2019 Lynah Ave., Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Richardson, Carole | Secretary | 48 Amethyst St., Elmont., NY 11003 |
Name | Role | Address |
---|---|---|
Damier, Chrisnole | Manager | 1421 Rue Balmoral, ST- hubert, QC J4T 1BD CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-28 | Marleine, Pierre | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 4232 Lake Richmond Dr, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 4232 Lake Richmond Dr, ORLANDO, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 4232 Lake Richmond Dr, ORLANDO, FL 32811 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State