Search icon

CONTINUED COVERING HOUSE OF PRAYER INC. - Florida Company Profile

Company Details

Entity Name: CONTINUED COVERING HOUSE OF PRAYER 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: 22 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: N19000005412
FEI/EIN Number APPLIED FOR

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

Address: 3900 Lake Blue Dr, Winter Haven, FL, 33881, US
Mail Address: 1934 19th St NW, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE GEORGE Director 1934 19th St NW, Winter Haven, FL, 33881
LOCKE LINDA Secretary 1934 19th St NW, Winter Haven, FL, 33881
LOCKE LINDA Director 1934 19th St NW, Winter Haven, FL, 33881
LOCKE JAMES Treasurer 1934 19th St NW, Winter Haven, FL, 33881
LOCKE JAMES Director 1934 19th St NW, Winter Haven, FL, 33881
LOCKE GEORGE President 1934 19th St NW, Winter Haven, FL, 33881
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 3900 Lake Blue Dr, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2023-03-27 3900 Lake Blue Dr, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-03-18 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-03-18
Domestic Non-Profit 2019-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State