Search icon

PRAISES INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PRAISES 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: 01 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: N09000009555
FEI/EIN Number 271049851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1019 N Main Street, KISSIMMEE, FL, 34744, US
Mail Address: 1019 N Main Street, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMON M President 1019 N Main Street, KISSIMMEE, FL, 34744
DIAZ RAMON M Secretary 1019 N Main Street, KISSIMMEE, FL, 34744
DIAZ RAMON M Director 1019 N Main Street, KISSIMMEE, FL, 34744
DIAZ NEREIDA Vice President 1019 N Main Street, KISSIMMEE, FL, 34744
DIAZ NEREIDA Treasurer 1019 N Main Street, KISSIMMEE, FL, 34744
DIAZ NEREIDA Director 1019 N Main Street, KISSIMMEE, FL, 34744
Ortiz Edwin L Director 1019 N Main Street, KISSIMMEE, FL, 34744
DIAZ GOMEZ RAMON M Agent 1019 N Main Street, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 DIAZ GOMEZ, RAMON M -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1019 N Main Street, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2015-05-01 1019 N Main Street, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1019 N Main Street, KISSIMMEE, FL 34744 -
AMENDMENT 2011-07-05 - -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State