Search icon

INTIMACY HOUSE OF PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: INTIMACY 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: 11 Jun 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 May 2007 (18 years ago)
Document Number: N43827
FEI/EIN Number 593077638

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

Address: 1300 S. W. FORT KING STREET, OCALA, FL, 34471
Mail Address: 313 NE21stTerr, Ocala, FL, 34470, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dukes Candi Past 313 NE21stTerr Road, Ocala, FL, 34481
FOSTER PARRIE Vice President 1324 NW 8TH STREET, OCALA, FL, 34475
Foster Cheryl Asst 740 NW 66th Pl, Ocala, FL, 34475
Dukes Candi Dr Agent 313 NE21stTerr, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 313 NE21stTerr, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Dukes, Candi , Dr -
CHANGE OF MAILING ADDRESS 2024-03-26 1300 S. W. FORT KING STREET, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1300 S. W. FORT KING STREET, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2007-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-12-09 INTIMACY HOUSE OF PRAYER, INC. -
AMENDMENT AND NAME CHANGE 2005-06-13 IMMANUEL COMMUNITY DEVELOPMENT CENTER, INC. -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State