Entity Name: | IMPACTING WORLDWIDE EVANGELISTIC MINISTRY, 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: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N09000000257 |
FEI/EIN Number |
320272691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5202 Bayside Dr., Greenacres, FL, 33463, US |
Mail Address: | 5202 BAYSIDE DR., GREENACRES, FL, 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ WILSON SR | President | 5202 BAYSIDE DRIVE, GREENACRES, FL, 33463 |
MACKLIN KATHERINE A | Treasurer | 706 SUNNY PINE WAY APT B2, GREENACRES, FL, 33415 |
TORRES NOEMI | Secretary | 129 PHEASANT RUN BLVD., WEST PALM BEACH, FL, 33415 |
Perez Eneida SR | Vice President | 5202 Bayside Dr., Greenacres, FL, 33463 |
Carrillo Darlene | Officer | 4369 Dale Rd., West Palm Beach, FL, 33406 |
O'Sullivan Sue | Agent | 5202 BAYSIDE DR., GREENACRES,FL., FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | O'Sullivan, Sue | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 5202 Bayside Dr., Greenacres, FL 33463 | - |
RESTATED ARTICLES | 2013-12-23 | - | - |
AMENDMENT | 2009-06-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-06-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-06-10 |
Restated Articles | 2013-12-23 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State