Search icon

NEW COVENANT HOUSE OF PRAYER OF THE APOSTOLIC FAITH, INC. - Florida Company Profile

Company Details

Entity Name: NEW COVENANT HOUSE OF PRAYER OF THE APOSTOLIC FAITH, 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N99000004582
FEI/EIN Number 311730776

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

Address: 121 E. 43RD. STREET, JACKSONVILLE, FL, 32208
Mail Address: 121 E. 43RD. STREET, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OATES JEROME K President 121 E. 43RD. STREET, JACKSONVILLE, FL, 32208
OATES JEROME K Director 121 E. 43RD. STREET, JACKSONVILLE, FL, 32208
ANDERSON PATRICIA A Treasurer 5417 TELFAIR STREET, JACKSONVILLE, FL, 32208
ANDERSON PATRICIA A Director 5417 TELFAIR STREET, JACKSONVILLE, FL, 32208
BOWLES WILLIE L Secretary 1025 IONIA STREET, JACKSONVILLE, FL, 32208
BOWLES WILLIE L Director 1025 IONIA STREET, JACKSONVILLE, FL, 32208
OATES EULA MAE Director 121 E. 43RD. STREET, JACKSONVILLE, FL, 32208
OATES JEROME Agent 121 E. 43RD. STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State