Search icon

PRAYER HOUSE OF GOD AND DELIVERANCE, INC. - Florida Company Profile

Company Details

Entity Name: PRAYER HOUSE OF GOD AND DELIVERANCE, 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: 02 Apr 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: N37507
FEI/EIN Number 650111729

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Natasha M Director P. O. Box 51865, Fort Myers, FL, 33994
Walker Natasha M Vice President P. O. Box 51865, Fort Myers, FL, 33994
Walker Natasha M Secretary P. O. Box 51865, Fort Myers, FL, 33994
KNIGHT TIFFAHN Director P. O. Box 50550, Fort Myers, FL, 33994
WALKER MAEOLA DM P. O. Box 51865, Fort Myers, FL, 33994
KNIGHT DEBRA Director 722 SE 12TH AVENUE, CAPE CORAL, FL, 33990
KNIGHT DEBRA Treasurer 722 SE 12TH AVENUE, CAPE CORAL, FL, 33990
KNIGHT BOBBY President P. O. Box 50550, Fort Myers, FL, 33994
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-05-01 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Registered Agents Inc -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-03
ANNUAL REPORT 2015-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State