Search icon

GOD'S MIRACLE HOUSE OF PRAYER CHURCH OF ORLANDO, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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