Entity Name: | PARTNERS IN PRAYER INTERNATIONAL, 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: | 13 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2014 (11 years ago) |
Document Number: | N29667 |
FEI/EIN Number |
650109245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4808 NW 27 Way, Tamarac, FL, 33060, US |
Mail Address: | PO BOX 11509, FT. LAUDERDALE, FL, 33339, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON CATHY | President | 4808 NW 27TH WAY, FT. LAUDERDALE, FL, 33309 |
MERKL CAROLINDA | Secretary | 2150 RED BANK CIRCLE, SEVIERVILLE, TN, 37876 |
GALIONE NEAL | Vice President | 109 DEER LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082 |
JACKSON CATHY PRES. | Agent | 4808 NW 27TH WAY, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 4808 NW 27 Way, Tamarac, FL 33060 | - |
REINSTATEMENT | 2014-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 4808 NW 27TH WAY, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | JACKSON, CATHY, PRES. | - |
AMENDMENT | 2001-12-26 | - | - |
REINSTATEMENT | 1997-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 1997-04-17 | 4808 NW 27 Way, Tamarac, FL 33060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1991-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State