Search icon

INTERNATIONAL CHURCH POWER OF GOD, INC.

Company Details

Entity Name: INTERNATIONAL CHURCH POWER OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: N09000008954
FEI/EIN Number 270708861
Address: 2154 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837, US
Mail Address: 2154 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA IDEJAIR Agent 919 WINDROSE DR, ORLANDO, FL, 32824

Director

Name Role Address
PEREIRA IDEJAIR Director 919 WINDROSE DR, ORLANDO, FL, 32824
PEREIRA MARIA L Director 919 WINDROSE DR, ORLANDO, FL, 32824

Treasurer

Name Role Address
PEREIRA IDEJAIR Treasurer 919 WINDROSE DR, ORLANDO, FL, 32824
PEREIRA MARIA L Treasurer 919 WINDROSE DR, ORLANDO, FL, 32824
Oliveira Ana C Treasurer 2277 S KIRKMAN RD., ORLANDO, FL, 32811

President

Name Role Address
PEREIRA IDEJAIR President 919 WINDROSE DR, ORLANDO, FL, 32824
DE CAMARGO WASHINGTON L President 2277 S. KIRKMAN RD., ORLANDO, FL, 32811

Vice President

Name Role Address
PEREIRA MARIA L Vice President 919 WINDROSE DR, ORLANDO, FL, 32824

CO

Name Role Address
DE CAMARGO WASHINGTON L CO 2277 S. KIRKMAN RD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 2154 CENTRAL FLORIDA PARKWAY, B-1, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2019-05-15 2154 CENTRAL FLORIDA PARKWAY, B-1, ORLANDO, FL 32837 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 919 WINDROSE DR, ORLANDO, FL 32824 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State