Search icon

OREL PREVOST MINISTRIES, INC.

Company Details

Entity Name: OREL PREVOST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: F10000000867
FEI/EIN Number 743208552
Address: 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL, 32837, US
Mail Address: 9521 S. ORANGE BLOSSOM TRAIL, 105, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: TEXAS

President

Name Role Address
PREVOST OREL President 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL, 32837

Vice President

Name Role Address
PREVOST PAULA Vice President 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL, 32837

Secretary

Name Role Address
HARRISON MARY Secretary 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL, 32837

Treasurer

Name Role Address
HARRISON JOHN Treasurer 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045637 OREL PREVOST MINISTRIES DELIVERANCE CENTER EXPIRED 2011-05-12 2016-12-31 No data 9521 S. ORANGE BLOSSOM TRAIL, SUITE 105, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-30 No data No data
CHANGE OF MAILING ADDRESS 2013-12-30 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL 32837 No data
REGISTERED AGENT CHANGED 2013-12-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 11609 S. ORANGE BLOSSOM TRAIL, SUITE 207, ORLANDO, FL 32837 No data

Documents

Name Date
WITHDRAWAL 2013-12-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
Foreign Non-Profit 2010-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State