Entity Name: | JESUS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 ROGERS AVE, JACKSONVILLE, FL, 32208 |
Mail Address: | 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MATTIE L | President | 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208 |
JOHNSON MATTIE L | Director | 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208 |
MCKINNEY THEODORE | Vice President | 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208 |
MCKINNEY THEODORE | Secretary | 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208 |
CONSTANCE MCKINNEY Y | Secretary | 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208 |
CONSTANCE MCKINNEY Y | Director | 6918 VAN GUNDY RD, JACKSONVILLE, FL, 32208 |
BRUCE LESTER L | Treasurer | 1606 KING ST. APT #8, JACKSONVILLE, FL, 32204 |
BRUCE LESTER L | Director | 1606 KING ST. APT #8, JACKSONVILLE, FL, 32204 |
JOHNSON MATTIE L | Agent | 9516 ABERDARE AVE., JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-28 | 4020 ROGERS AVE, JACKSONVILLE, FL 32208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-27 | JOHNSON, MATTIE LDR | - |
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: 01 May 2025
Sources: Florida Department of State