Entity Name: | JESUS THE LIGHT OF THE WORLD POWERHOUSE INTERNATIONAL 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: | 24 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (14 years ago) |
Document Number: | N04000006270 |
FEI/EIN Number |
753161103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 NE 2 AVENUE, MIAMI, FL, 33162 |
Mail Address: | 16001 NE 2 AVENUE, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR KAREN | Director | 16001 NORTHEAST 2ND AVE, MIAMI, FL, 33162 |
PROCTOR KAREN | President | 16001 NORTHEAST 2ND AVE, MIAMI, FL, 33162 |
MINCY CEDRIA | Vice President | 16001 NORTHEAST 2ND AVE, MIAMI, FL, 33162 |
MINCY CEDARIAN | Director | 16001 NE 2 AVENUE, MIAMI, FL, 33162 |
MINCY CEDARIAN | Secretary | 16001 NE 2 AVENUE, MIAMI, FL, 33162 |
MINCY CEDARIAN | Treasurer | 16001 NE 2 AVENUE, MIAMI, FL, 33162 |
PROCTOR KAREN | Agent | 16001 NE 2 AVENUE, MIAMI, FL, 33162 |
MINCY CEDRIA | Director | 16001 NORTHEAST 2ND AVE, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 16001 NE 2 AVENUE, MIAMI, FL 33162 | - |
REINSTATEMENT | 2010-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-27 | 16001 NE 2 AVENUE, MIAMI, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | PROCTOR, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-27 | 16001 NE 2 AVENUE, MIAMI, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-08-07 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State