Search icon

THE HOLY HOUSE OF PRAYER RESTORATION CENTER FOR COMMUNITY DEVELOPMENT, INC.

Company Details

Entity Name: THE HOLY HOUSE OF PRAYER RESTORATION CENTER FOR COMMUNITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N99000001520
FEI/EIN Number 65-0903630
Address: 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170
Mail Address: 11780 SW 227TH STREET, GOULDS, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GIBBONS, BETTY RPASTOR President 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826

Director

Name Role Address
GIBBONS, BETTY RPASTOR Director 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826
LARKINS, DEANDRE Director 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826
SIPPIO, LINDA G Director 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826

Vice President

Name Role Address
LARKINS, DEANDRE Vice President 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826

Secretary

Name Role Address
NEWMAN, CAROLYN Secretary 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826
ROBINSON, CORLIS Secretary 11985 S.W. 217TH STREET, GOULDS, FL 33170-2826

Treasurer

Name Role Address
NEWMAN, CAROLYN Treasurer 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170-2826

Chairman

Name Role Address
MITCHEL, ROBERT Chairman 11985 S.W. 217TH STREET, GOULDS, FL 33170-2826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-04-11 11985 SOUTHWEST 217 STREET, GOULDS, FL 33170 No data

Documents

Name Date
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-13
Domestic Non-Profit 1999-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State