Search icon

PRINCE OF PEACE HOUSING, INC.

Company Details

Entity Name: PRINCE OF PEACE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Aug 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 1995 (30 years ago)
Document Number: N94000004172
FEI/EIN Number 59-3263124
Address: 664 S. NOVA RD., ORMOND BEACH, FL 32174
Mail Address: 1819 N. Semoran Blvd, Orlando, FL 32807
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Tester, Deacon Gary Q Agent 1819 N. Semoran Blvd, ORLANDO, FL 32807

Chair

Name Role Address
Asta, Rick Chair 1819 N. Semoran Blvd, Orlando, FL 32807

Vice Chair

Name Role Address
Leon, Pedro Vice Chair 1819 N. Semoran Blvd, Orlando, FL 32807

Secretary

Name Role Address
Hartnett, Jeff Secretary 1819 N. Semoran Blvd, Orlando, FL 32807

Member

Name Role Address
Cruzada, Kristopher Member 1819 N. Semoran Blvd, Orlando, FL 32807
Maison, Fr. John Bosco Member 1819 N. Semoran Blvd, Orlando, FL 32807
Bellissimo, Deacon Joseph Member 1819 N. Semoran Blvd, Orlando, FL 32807
Ferris, Deacon Richard D Member 1819 N. Semoran Blvd, Orlando, FL 32807
McNamee, Arlene Member 1819 N. Semoran Blvd, Orlando, FL 32807
Moscrip, Scott Member 1819 N. Semoran Blvd, Orlando, FL 32807
Reddout, Brenda Member 1819 N. Semoran Blvd, Orlando, FL 32807

Ex

Name Role Address
Fergerson, Scott Ex 1819 N. Semoran Blvd, Orlando, FL 32807
Tester, Deacon Gary Q Ex 1819 N. Semoran Blvd, Orlando, FL 32807
Gutierrez, Darlene Ex 1819 N. Semoran Blvd, Orlando, FL 32807

Officio

Name Role Address
Fergerson, Scott Officio 1819 N. Semoran Blvd, Orlando, FL 32807
Tester, Deacon Gary Q Officio 1819 N. Semoran Blvd, Orlando, FL 32807
Gutierrez, Darlene Officio 1819 N. Semoran Blvd, Orlando, FL 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96106900086 PRINCE OF PEACE VILLAS ACTIVE 1996-04-16 2026-12-31 No data 664 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174-6902

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-31 664 S. NOVA RD., ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2024-10-31 Tester, Deacon Gary Q No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 1819 N. Semoran Blvd, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 664 S. NOVA RD., ORMOND BEACH, FL 32174 No data
AMENDMENT 1995-07-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-31
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State