Search icon

UPCOMING MINISTRIES INTERNATIONAL HOUSE OF PRAYER INC. - Florida Company Profile

Company Details

Entity Name: UPCOMING MINISTRIES INTERNATIONAL HOUSE OF PRAYER 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: 27 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 1997 (28 years ago)
Document Number: N95000002008
FEI/EIN Number NOT APPLICABLE

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

Address: UCMJ INTERNATIONAL HOUSE OF PRAYER, ATLANTIC BEACH, FL, 32233, US
Mail Address: 13027 DEEP RIVER WAY, JACKSONVILLE, FL, 32224, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MICHAEL J Director 13027 DEEP RIVER WAY, JACKSONVILLE, FL, 32224
ROBINSON JOHN D Board Member 8065 MATTIE MCCOY LANE, WINSTON, GA, 30187
ROBINSON JOHN D Director 8065 MATTIE MCCOY LANE, WINSTON, GA, 30187
CAMPBELL MICHAEL J President 13027 DEEP RIVER WAY, JACKSONVILLE, FL, 32224
CAMPBELL VALARIE D Director 13027 DEEP RIVER WAY, JACKSONVILLE, FL, 32224
WRIGHT DJUAN Treasurer 9235 WASHINGTON AVENUE, JACKSONVILLE, FL, 32208
CAMPBELL MICHAEL J Agent 13027 DEEP RIVER WAY, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-20 CAMPBELL, MICHAEL J. -
CHANGE OF MAILING ADDRESS 1999-04-22 UCMJ INTERNATIONAL HOUSE OF PRAYER, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 13027 DEEP RIVER WAY, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 UCMJ INTERNATIONAL HOUSE OF PRAYER, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 1997-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State