Search icon

THE CIRCLE OF PRAYER MINISTRIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE CIRCLE OF PRAYER MINISTRIES OF FLORIDA, 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: 12 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N99000006029
FEI/EIN Number 650959545

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

Address: 132 SOUTHWEST 4TH AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 132 SOUTHWEST 4TH AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON-GATES VERNITA President 132 SOUTHWEST 4TH AVENUE, DELRAY BEACH, FL, 33444
GATES GREGORY L Vice President 430 COOK AVENUE, BROOKSVILLE, FL, 34601
BEULAH CARTER Secretary 132 SOUTHWEST 4TH AVENUE, DELRAY BEACH, FL, 33444
DEVEAUX ISRAEL F Treasurer 132 SW 4TH AVENUE, DELRAY BEACH, FL, 33444
GARY LUVIENA Treasurer 132 S.W. 4TH AVENUE, DELRAY BEACH,, FL, 33444
GARY LUVIENA Director 132 S.W. 4TH AVENUE, DELRAY BEACH,, FL, 33444
AIKENS FLORICE Treasurer 132 SW 4TH AVE, DELRAY BEACH, FL, 33444
AIKENS FLORICE Director 132 SW 4TH AVE, DELRAY BEACH, FL, 33444
THOMPSON-GATES VERNITA Agent 132 S.W. 4TH AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2004-01-11 THOMPSON-GATES, VERNITA -
REINSTATEMENT 2000-12-06 - -
AMENDMENT 2000-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-06 132 S.W. 4TH AVENUE, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State