Search icon

POWERHOUSE MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: POWERHOUSE MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N11000007299
FEI/EIN Number 45-2646458
Address: 9804 LONG MEADOW DR., TAMPA, FL 33615
Mail Address: 9804 LONG MEADOW DR., TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING, TERRENCE A Agent 7804 LONG MEADOW DR., TAMPA, FL 33615

President

Name Role Address
FLEMING, TERRENCE A President 3837 NORTHDALE BLVD, TAMPA, FL 33624

Director

Name Role Address
FLEMING, TERRENCE A Director 3837 NORTHDALE BLVD, TAMPA, FL 33624
GEORGE, EDDIE Director 3837 NORTHDALE BLVD, TAMPA, FL 33624
FLEMING, JAWANNA Director 3837 NORTHDALE BLVD, TAMPA, FL 33624
BASS, LUCIE Director 3837 NORTHDALE BLVD, TAMPA, FL 33624

Treasurer

Name Role Address
GEORGE, EDDIE Treasurer 3837 NORTHDALE BLVD, TAMPA, FL 33624

Vice President

Name Role Address
FLEMING, JAWANNA Vice President 3837 NORTHDALE BLVD, TAMPA, FL 33624

Secretary

Name Role Address
BASS, LUCIE Secretary 3837 NORTHDALE BLVD, TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030976 POWERHOUSE DELIVERANCE MINISTRIES INTERNATIONAL EXPIRED 2018-03-05 2023-12-31 No data 7028 WEST WATERS AVENUE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-10
REINSTATEMENT 2018-01-23
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-05-05
AMENDED ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-11-06
ANNUAL REPORT 2012-05-03
Domestic Non-Profit 2011-08-01

Date of last update: 24 Jan 2025

Sources: Florida Department of State