Entity Name: | PRAYER AND PRAISE TEMPLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | N21712 |
FEI/EIN Number | 59-2826095 |
Address: | 5221 Pembroke road, Hollywood, FL 33021 |
Mail Address: | 5221 Pembroke road, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, ANETIA | Agent | 431 NE 134 STREET, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
WILLIAMS, NADINE | Secretary | 320 NW 149TH ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
JOHNSON, ANETIA | Director | 431 NE 134 STREET, NORTH MIAMI, FL 33161 |
SMITH, JULIAN | Director | 21136 NE 5th PLACE, MIAMI, FL 33179 |
WILLIAMS, NADINE | Director | 320 NW 149TH ST, MIAMI, FL |
BECK, IVY | Director | 2240 NW 193RD TERR, MIAMI, FL 33056 |
MASSOP, FRANKLIN B | Director | 1835 NE 154TH ST, NORTH MIAMI BEACH, FL 33162 |
Name | Role | Address |
---|---|---|
BECK, IVY | Treasurer | 2240 NW 193RD TERR, MIAMI, FL 33056 |
Name | Role | Address |
---|---|---|
Johnston, Mark | PASTOR | 5221 Pembroke road, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
JOHNSON, ANETIA | President | 431 NE 134 STREET, NORTH MIAMI, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-06 | JOHNSON, ANETIA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 5221 Pembroke road, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 5221 Pembroke road, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-24 | 431 NE 134 STREET, NORTH MIAMI, FL 33161 | No data |
NAME CHANGE AMENDMENT | 2018-11-13 | PRAYER AND PRAISE TEMPLE INC. | No data |
NAME CHANGE AMENDMENT | 2010-11-01 | WING TEMPLE EVANGELICAL CHURCH OF CHRIST INTERNATIONAL INC. | No data |
AMENDMENT | 1988-04-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-24 |
Name Change | 2018-11-13 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State