Search icon

HOUSE OF PRAYER FAMILY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRAYER FAMILY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

HOUSE OF PRAYER FAMILY CENTER, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N17000005881
FEI/EIN Number N/A

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

Address: 1917 HOLTON STREET, APT 2, TALLAHASSEE, FL 32310
Mail Address: 6309 SUEPAGE DRIVE, TALLAHASSEE, FL 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGINS, PHYLLIS Agent 6309 SUEPAGE DRIVE, TALLAHASSEE, FL 32310
HUGGINS, PHYLLIS Chief Executive Officer 6309 SUEPAGE DRIVE, TALLAHASSEE, FL 32310
Huggins, Phyllis President 1917, HOLTON STREET APT 2 TALLAHASSEE, FL 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 1917 HOLTON STREET, APT 2, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 2022-06-22 HUGGINS, PHYLLIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-06-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-09-21
Domestic Non-Profit 2017-06-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State