Entity Name: | CHANCE INTERNATIONAL PRAYER MISSIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 31 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2012 (13 years ago) |
Document Number: | P02877 |
FEI/EIN Number |
953782821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4512 Navarre Avenue, Sebring, FL, 33872, US |
Mail Address: | 4512 Navarre Avenue, Sebring, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TAYLOR SONIA | Director | 4846 N. UNIVERSITY DRIVE, LAUDERHILL, FL, 33351 |
CHANCE CHARLENE Y | Secretary | 4512 Navarre Avenue Sebring,, Sebering, FL, 33872 |
FRECKLETON CAROLIN | Treasurer | 1194 NW STATE ROAD 7, # 318, LAUDERHILL, FL, 33313 |
CHANCE,FRECKLETON CARMEN | Agent | 4512 Navarre Avenue, Sebring, FL, 33872 |
ALLEN , VIVIENNE | Vice President | 4960 NW 72 ND TERRACE, LAUDERHILL, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000100688 | HOUSE OF PRAYER & PRAISE MIRACLE MINISTRY | EXPIRED | 2009-04-24 | 2014-12-31 | - | P.O. BOX 120852, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 4512 Navarre Avenue, Sebring, FL 33872 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 4512 Navarre Avenue, Sebring, FL 33872 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | CHANCE,FRECKLETON CARMEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 4512 Navarre Avenue, Sebring, FL 33872 | - |
REINSTATEMENT | 2012-04-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State