Entity Name: | PRAYER FOR OUR SCHOOLS, 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: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 30 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | N97000006796 |
FEI/EIN Number |
311673813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 Lane Ave South, JACKSONVILLE, FL, 32205, US |
Mail Address: | 1171 Lane Ave South, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULL JULIE Y | President | 1171 Lane Ave South, JACKSONVILLE, FL, 32205 |
WHALEY JAMIE E | Director | 1171 Lane Ave South, JACKSONVILLE, FL, 32205 |
WHALEY JAMIE E | Vice President | 1171 Lane Ave South, JACKSONVILLE, FL, 32205 |
WARD MELANESE | Director | 2348 SHERRINGTON ST, JACKSONVILLE, FL, 32210 |
WARD MELANESE | Treasurer | 2348 SHERRINGTON ST, JACKSONVILLE, FL, 32210 |
MCCLENDON DORIS | Director | 4042 BALD EAGLE LN, JACKSONVILLE, FL, 32257 |
MCCLENDON DORIS | Secretary | 4042 BALD EAGLE LN, JACKSONVILLE, FL, 32257 |
GRANT MICHAEL | Director | P.O BOX 14101, JACKSONVILLE, FL, 32238 |
GRANT FREDDIE Y | Director | P.O BOX 14101, JACKSONVILLE, FL, 32238 |
CULL JULIE | Agent | 1171 Lane Ave South, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-03 | 1171 Lane Ave South, 1213, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2013-05-03 | 1171 Lane Ave South, 1213, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-03 | 1171 Lane Ave South, 1213, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-07 | CULL, JULIE | - |
AMENDMENT | 1999-10-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-05-18 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State