Search icon

HOUSE OF PRAYER MINISTRIES OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRAYER MINISTRIES OF GOD, 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: 21 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: N94000001415
FEI/EIN Number 650480466

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

Address: 17210 NW 43 COURT, MIAMI GARDENS, FL, 33055, US
Mail Address: 17210 NW 43 COURT, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILCREASE SHERRIA Secretary 4361 NW 173RD DRIVE, MIAMI GARDENS, FL, 33055
CARTER EDWARD L Vice President 17210 NW 43RD COURT, MIAMI GARDENS, FL, 33055
CARTER EDWARD L Treasurer 17210 NW 43RD COURT, MIAMI GARDENS, FL, 33055
LEWIS JOHN Director 17131 N.W. 44TH AVENUE, MIAMI GARDENS, FL, 33055
JONES WILLIE JAMES Director 2261 NW 58TH STREET, MIAMI, FL, 33142
CARTER VIRGINIA Agent 17210 N.W. 43RD. COURT, MIAMI GARDENS, FL, 33055
GILCREASE SHERRIA Director 4361 NW 173RD DRIVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 CARTER, VIRGINIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-02-21 17210 NW 43 COURT, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 17210 N.W. 43RD. COURT, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 17210 NW 43 COURT, MIAMI GARDENS, FL 33055 -
AMENDMENT 1997-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-08-09
ANNUAL REPORT 2017-02-13
Reinstatement 2016-03-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State