Entity Name: | GOD'S MIRACLE HOUSE OF PRAYER CHURCH OF ORLANDO, FLORIDA, 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: | 09 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1994 (30 years ago) |
Document Number: | N17219 |
FEI/EIN Number |
592303040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 S. Dillard Street, WINTER GARDEN, FL, 34787, US |
Mail Address: | 1118 Junniper Hammock Court, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDON LILLIE V | President | 1118 JUNIPER HAMMOCK COURT, WINTER GARDEN, FL, 34787 |
BRANDON LILLIE V | Secretary | 1118 JUNIPER HAMMOCK COURT, WINTER GARDEN, FL, 34787 |
BRANDON LILLIE V | Director | 1118 JUNIPER HAMMOCK COURT, WINTER GARDEN, FL, 34787 |
LAGREE MICHAEL L | Director | 5023 HERNANDES DRIVE, ORLANDO, FL, 32808 |
BRADLEY DEBORA L | Director | 1850 AMERICUS MINOR DRIVE, WINTER GARDEN, FL, 34787 |
BRANDON LILLIE V | Agent | 1118 JUNIPER HAMMOCK COURT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 213 S. Dillard Street, Suite 320B, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 213 S. Dillard Street, Suite 320B, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 1118 JUNIPER HAMMOCK COURT, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 1994-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1990-07-02 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State