Search icon

JESUS HOUSE OF PRAYER, INC.

Company Details

Entity Name: JESUS HOUSE OF PRAYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: N99000001844
FEI/EIN Number 593632848
Address: 4020 ROGERS AVE, JACKSONVILLE, FL, 32208
Mail Address: 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON MATTIE L Agent 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208

President

Name Role Address
JOHNSON MATTIE L President 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208

Director

Name Role Address
JOHNSON MATTIE L Director 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208
CONSTANCE MCKINNEY Y Director 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208
BRUCE LESTER L Director 1606 KING ST. APT #8, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
MCKINNEY THEODORE Vice President 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
MCKINNEY THEODORE Secretary 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208
CONSTANCE MCKINNEY Y Secretary 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
BRUCE LESTER L Treasurer 1606 KING ST. APT #8, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 4020 ROGERS AVE, JACKSONVILLE, FL 32208 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-27 JOHNSON, MATTIE LDR No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State