Entity Name: | OUR LADY OF DIVINE PROVIDENCE HOUSE OF PRAYER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Jun 1993 (32 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 24 Jun 2009 (16 years ago) |
Document Number: | N93000002853 |
FEI/EIN Number | 59-3208709 |
Address: | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Mail Address: | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodwin, Alicia | Agent | House of Prayer, 711 S Bayview Ave, Clearwater, FL 33759 |
Name | Role | Address |
---|---|---|
BROWN, DIANE F | Ex | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Name | Role | Address |
---|---|---|
BROWN, DIANE F | Officio | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Name | Role | Address |
---|---|---|
BROWN, JARED D | Secretary | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Name | Role | Address |
---|---|---|
Goodwin, Alicia | President | 711 S BAYVIEW AVE, CLEARWATER, FL 33579 |
Name | Role | Address |
---|---|---|
RENFROW, JEANNETTE | Treasurer | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Name | Role | Address |
---|---|---|
RENFROW, JEANNETTE | Director | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
PAUL, REILLY | Director | 711 S. BAYVIEW AVENUE, CLEARWATER, FL 33759 |
Waters, Joseph, Rev. | Director | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Rodriguez, David | Director | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Name | Role | Address |
---|---|---|
Mooney, Mary Sue | Vice President | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-13 | Goodwin, Alicia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-13 | House of Prayer, 711 S Bayview Ave, Clearwater, FL 33759 | No data |
RESTATED ARTICLES | 2009-06-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-23 | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-23 | 711 S BAYVIEW AVE, CLEARWATER, FL 33759 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State