Entity Name: | EVANGELICAL AND REVELATION INTERNATIONAL MINISTRY OF JESUS CHRIST, 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: | 13 Oct 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | N05000010582 |
FEI/EIN Number |
550815165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 Bristol Drive, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1820 N. CONGRESS AVE, E 104, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dennard Tammatha E | President | 1820 N Congress Ave, West Palm Beach, FL, 33401 |
Dennard Tammatha E | Agent | 1820 N Congress Ave, West Palm Beach, FL, 33401 |
STEVENS DIAMIRANDA L | Treasurer | 4878 SANDSTONE LANE #104, WEST PALM BEACH, FL, 33417 |
STEELE CHANTIEL D | Treasurer | 4878 SANDSTONE LANE #104, WEST PALM BEACH, FL, 33417 |
OYANGORE WYDIFFE O | Chief Compliance Officer | 1820 N. CONGRESS AVE., WEST PALM BEACH, FL, 33401 |
ATIANG NELSON O | Officer | 9128 N. CNGRESS AVE., WEST PALM BEACH, FL, 33401 |
OSEWE JARED E | Officer | PO BOX19-40409, MUHURU-BAY KENYA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 2501 Bristol Drive, B4, WEST PALM BEACH, FL 33409 | - |
AMENDMENT AND NAME CHANGE | 2024-02-21 | EVANGELICAL AND REVELATION INTERNATIONAL MINISTRY OF JESUS CHRIST, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2501 Bristol Drive, B4, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1820 N Congress Ave, E104, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Dennard, Tammatha Elaine | - |
REINSTATEMENT | 2015-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
AMENDED ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State