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 |
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 | - |
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 | - | - |
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