Search icon

POWER GOSPEL WORLD MINISTRY, INC.

Company Details

Entity Name: POWER GOSPEL WORLD MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: N03000004872
FEI/EIN Number 450533550
Address: 1135 1/2 Holden Ave, Orlando, FL, 32839, US
Mail Address: 1135 1/2 Holden Ave, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOANNE VINCENT Agent 2604 Myakka Dr., Orlando, FL, 32809

Director

Name Role Address
LOUIMA ELITHENE Director 1135 1/2 Holden Ave, Orlando, FL, 32839
JOSEPH PHEDA Director 355 W BLUE HERON BLVD., #2, RIVIERA BEACH, FL, 33340
SAINVIL ELUCIA Director 4951 Raleigh st Apt #1, Orlando, FL, 32811
MORTIMER ALTHA Director 355 W BLUE HERON BLVD., #2, RIVIERA BEACH, FL, 33340

President

Name Role Address
LOUIMA ELITHENE President 1135 1/2 Holden Ave, Orlando, FL, 32839

Vice President

Name Role Address
MORTIMER ALTHA Vice President 355 W BLUE HERON BLVD., #2, RIVIERA BEACH, FL, 33340

Secretary

Name Role Address
JOSEPH PHEDA Secretary 355 W BLUE HERON BLVD., #2, RIVIERA BEACH, FL, 33340

Treasurer

Name Role Address
SAINVIL ELUCIA Treasurer 4951 Raleigh st Apt #1, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 1135 1/2 Holden Ave, Orlando, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1135 1/2 Holden Ave, Orlando, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 2604 Myakka Dr., Orlando, FL 32809 No data
AMENDMENT AND NAME CHANGE 2011-04-12 POWER GOSPEL WORLD MINISTRY, INC. No data
REGISTERED AGENT NAME CHANGED 2011-03-17 JOANNE, VINCENT No data
AMENDMENT 2004-10-14 No data No data
AMENDMENT 2003-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State