Entity Name: | HOUSE OF PRAYER OF DELIVERANCE 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: | 14 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1995 (30 years ago) |
Document Number: | N94000005599 |
FEI/EIN Number |
650534188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 NW 11th Ct, Fort Lauderdale, FL, 33311, US |
Mail Address: | 1312 NW 11th Ct, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON DARLENE | Secretary | 125 N. E. 48th St., Gainesville, FL, 32641 |
WOODS TRICIA A | Assi | 1014 N.W 6th Ave, FORT LAUDERDALE, FL, 33311 |
Phillips Shirley J | President | 1312 NW 11th Ct, Fort Lauderdale, FL, 33311 |
Phillips Anthony J | Elde | 1312 NW 11th Ct, Fort Lauderdale, FL, 33311 |
WEATHERSPOON ALICE G | Vice President | 2320 E. University Ave, GAINSVILLE, FL, 32641 |
PHILLIPS SHIRLEY J | Agent | 1312 NW 11th Ct, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 1312 NW 11th Ct, Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 1312 NW 11th Ct, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 1312 NW 11th Ct, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | PHILLIPS, SHIRLEY J | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State