Search icon

GOD'S COVENANT HOUSE OF PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S COVENANT HOUSE OF PRAYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N95000001840
FEI/EIN Number 593313321

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

Address: 4626 S PIPKIN RD, LAKELAND, FL, 33811
Mail Address: 5995 WHITE TAIL LP, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDINGS MYRL R President 5995 WHITE TAIL LOOP, LAKELAND, FL, 33811
EDDINGS MYRL R Director 5995 WHITE TAIL LOOP, LAKELAND, FL, 33811
EDDINGS EDNA Secretary 5995 WHITE TAIL LOOP, LAKELAND, FL, 33811
EDDINGS EDNA Treasurer 5995 WHITE TAIL LOOP, LAKELAND, FL, 33811
EDDINGS EDNA Director 5995 WHITE TAIL LOOP, LAKELAND, FL, 33811
EDDINGS MICHAEL R Director P.O. BOX 83, MCINTOSH, AL, 36553
EDDINGS MYRL R Agent 5995 WHITE TAIL LOOP, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 4626 S PIPKIN RD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2004-07-12 4626 S PIPKIN RD, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 5995 WHITE TAIL LOOP, LAKELAND, FL 33811 -
REINSTATEMENT 1997-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-09-27
ANNUAL REPORT 1999-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State