Search icon

I PRAISE PRODUCTIONS, INC.

Company Details

Entity Name: I PRAISE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N17000006163
FEI/EIN Number 80-1924014
Address: 717 Oriole Lane, Saint Augustine, FL, 32084, US
Mail Address: 717 Oriole Lane, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCOURT NATALIE A Agent 717 Oriole Lane, St Augustine, FL, 32084

Director

Name Role Address
BETANCOURT NATALIE A Director 717 Oriole Lane, Saint Augustine, FL, 32084
Klaffka Dawn M Director 727 Se 71st, Starke, FL, 32091
Otis Frances A Director 1751 Neal Rd. St., St. Augustine, FL, 32084

President

Name Role Address
BETANCOURT NATALIE A President 717 Oriole Lane, Saint Augustine, FL, 32084

Treasurer

Name Role Address
Klaffka Dawn M Treasurer 727 Se 71st, Starke, FL, 32091

Secretary

Name Role Address
Otis Frances A Secretary 1751 Neal Rd. St., St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148762 B2B CREATIVE MARKETING USA ACTIVE 2020-11-19 2025-12-31 No data 3575 US ONE SOUTH, LOT 46, SAINT AUGUSTINE, FL, 32086
G20000102056 DISPATCH CHILDMINDERS ACTIVE 2020-08-11 2025-12-31 No data P. O. BOX 770596, WINTER GARDEN, FL, 34777
G20000016778 PLACE OF SERENITY ACTIVE 2020-02-06 2025-12-31 No data POBOX 777596, WINTER GARDEN, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-03 717 Oriole Lane, Saint Augustine, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 717 Oriole Lane, Saint Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 717 Oriole Lane, St Augustine, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
Domestic Non-Profit 2017-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State