Search icon

INTERNATIONAL WORLD MINISTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL WORLD MINISTRIES, 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: 09 Sep 1982 (43 years ago)
Document Number: 764911
FEI/EIN Number 592255384

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

Address: c/o James Long, 12485 Crystal Pointe Dr, Boynton Beach, FL, 33437, US
Mail Address: c/o James Long, 12485 Crystal Pointe Dr, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL WORLD MINISTRIES, INC., NEW YORK 5037076 NEW YORK

Key Officers & Management

Name Role Address
EDVARDSEN RUNE President International World Ministries, Brooklyn, NY, 11209
EDVARDSEN RUNE Director International World Ministries, Brooklyn, NY, 11209
EDVARDSEN KARI Vice President International World Ministries, Brooklyn, NY, 11209
EDVARDSEN KARI Director International World Ministries, Brooklyn, NY, 11209
Rutuelo Arlene Secretary 7304-5th Avenue, Brooklyn, NY, 11209
Rutuelo Arlene Director 7304-5th Avenue, Brooklyn, NY, 11209
LONG JAMES A Agent c/o James Long, Boynton Beach, FL, 33437
LONG JAMES A Director International World Ministries, Boynton Beach, FL, 33437
Rutuelo Arlene Treasurer 7304-5th Avenue, Brooklyn, NY, 11209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-03 c/o James Long, 12485 Crystal Pointe Dr, Unit 102, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 c/o James Long, 12485 Crystal Pointe Dr, Unit 102, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 c/o James Long, 12485 Crystal Pointe Dr, Unit 102, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2009-03-09 LONG, JAMES A -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State