Search icon

HOLY TEMPLE HOUSE OF PRAYER CENTER INC. - Florida Company Profile

Company Details

Entity Name: HOLY TEMPLE HOUSE OF PRAYER CENTER 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: 17 Jul 1992 (33 years ago)
Document Number: N49967
FEI/EIN Number 593138184

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

Address: 2255 West Coastal Lane, West Melbourne, FL, 32904, US
Mail Address: 1687 JACINTO AVE NW, PALM BAY, FL, 32907
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS PANDORA President 965 Buford St NW, PALM BAY, FL, 32907
SIMMONS PANDORA Director 965 Buford St NW, PALM BAY, FL, 32907
NIBLACK BETTY Vice President 1902 N. 37TH STREET, FORT PIERCE, FL, 34947
NIBLACK BETTY Director 1902 N. 37TH STREET, FORT PIERCE, FL, 34947
Rodriguez Jesus Director 965 Buford St. NW, PALM BAY, FL, 32907
ALESSANDRO DONNA Secretary 1687 JACINTO AVE NW, PALM BAY, FL, 329078680
GREEN HATTIE Agent 128 WISHINGWELL CIRCLE, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 2255 West Coastal Lane, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2009-01-19 2255 West Coastal Lane, West Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 128 WISHINGWELL CIRCLE, PALM BAY, FL 32908 -
REGISTERED AGENT NAME CHANGED 1995-05-01 GREEN, HATTIE -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State