Search icon

EVANGELICAL FAITH MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EVANGELICAL FAITH MINISTRIES INTERNATIONAL, 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: 27 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N01000006931
FEI/EIN Number 651144626

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

Address: 440 HOPE CIRCLE, ORLANDO, FL, 32811, US
Mail Address: 440 HOPE CIRCLE, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIEN JEAN Director 440 HOPE CIRCLE, ORLANDO, FL, 32811
LUCIEN JEAN President 440 HOPE CIRCLE, ORLANDO, FL, 32811
HERONE CLERMONT T Director 440 HOPE CIRCLE, ORLANDO, FL, 32811
HERONE CLERMONT T Secretary 440 HOPE CIRCLE, ORLANDO, FL, 32811
HERONE CLERMONT T Treasurer 440 HOPE CIRCLE, ORLANDO, FL, 32811
LEBRUN ROBINSON J Secretary 440 HOPE CIRCLE, ORLANDO, FL, 32811
LANTURE VIRGINIE Treasurer 440 HOPE CIRCLE, ORLANDO, FL, 32811
DALMOND NESLY Asst 440 HOPE CIRCLE, ORLANDO, FL, 32811
LUCIEN JEAN Agent 440 HOPE CIRCLE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 440 HOPE CIRCLE, ORLANDO, FL 32811 -
REINSTATEMENT 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 440 HOPE CIRCLE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-06-05 440 HOPE CIRCLE, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 LUCIEN, JEAN -
PENDING REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2020-06-05
REINSTATEMENT 2015-02-23
REINSTATEMENT 2004-10-18
ANNUAL REPORT 2002-06-11
Domestic Non-Profit 2001-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State