Detail by Entity Name

Florida Not For Profit Corporation

HOUSE OF PRAYER CHURCH OF SOUTH FLORIDA, INC.

Filing Information
N06719 65-0997715 12/19/1984 FL ACTIVE AMENDMENT AND NAME CHANGE 09/26/2019 NONE
Principal Address
4481 Northwest 167th Street
Miami Gardens, FL 33055

Changed: 02/03/2022
Mailing Address
4481 Northwest 167th Street
Miami Gardens, FL 33055

Changed: 02/03/2022
Registered Agent Name & Address WILLIAMS, KEVIN
4481 Northwest 167th Street
Suite#101
Miami Gardens, FL 33055

Name Changed: 05/01/2024

Address Changed: 02/03/2022
Officer/Director Detail Name & Address

Title PRESIDENT & CEO, Trustee Chairman

Williams, Kevin, Pastor
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Trustee

BELLAMY, ALEITHA
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Trustee, CFO

LESLIE, DORRETT
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Deacon

Tisdol, Gerald
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, CAO

LaTosha, Clarke
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Comptroller

Kellam, Marlayna
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Treasurer

sanders, flora
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Officer

Burche, Joshua
4481 Northwest 167th Street
Miami Gardens, FL 33055

Title Director, Executive Secretary

vincent, khaliah
4481 Northwest 167th Street
Miami Gardens, FL 33055

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
07/27/2020 -- ANNUAL REPORT View image in PDF format
09/26/2019 -- Amendment and Name Change View image in PDF format
08/14/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
08/08/2013 -- REINSTATEMENT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format