Entity Name: | LEVY MINISTRY INTERNATIONAL, 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: | 21 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | N08000010689 |
FEI/EIN Number |
264697470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 BRISTOL, STE A9, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 318 BAKER DR., WEST PALM BEACH, FL, 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY MILODER | President | 318 BAKER DR., WEST PALM BEACH, FL, 33409 |
LEVY SOPHONIE | Vice President | 318 BAKER DR, WEST PALM BEACH, FL, 33409 |
JEAN NINEDAD D | Asst | 318 BAKER DR, WEST PALM BEACH, FL, 33409 |
ILERAND ELISABETHE | Treasurer | 5295 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417 |
ORIUS ANGELIQUE | Asst | 5865 CARIBBEAN, WEST PALM BEACH, FL, 33407 |
LEVY MILODER | Agent | 318 BAKER DR., WEST PALM BEACH, FL, 33409 |
ILERAND WILTES | Secretary | 5295 TIFFANY ANNE CIRCLE, WEST PALM BEACH, FL, 33417 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000119857 | POWER MINISTRY CHURCH OF CHRIST | ACTIVE | 2024-09-24 | 2029-12-31 | - | 318 BAKER DR, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 2501 BRISTOL, STE A9, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | LEVY, MILODER | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2009-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-06-06 |
REINSTATEMENT | 2017-03-25 |
REINSTATEMENT | 2015-11-28 |
ANNUAL REPORT | 2014-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3162258002 | 2020-06-24 | 0455 | PPP | 318 BAKER DR, WEST PALM BEACH, FL, 33409-3806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7053378307 | 2021-01-27 | 0455 | PPS | 318 Baker Dr, West Palm Beach, FL, 33409-3806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State