Entity Name: | DUNAMIS EVANGELISTIC MINISTRIES OUTREACH, 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: | 11 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2012 (13 years ago) |
Document Number: | N12000008726 |
FEI/EIN Number |
900897569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 7025, Port Saint Lucie, FL, 34985, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLAZO GUILLERMO ADr. | President | P.O. Box 7025, Port Saint Lucie, FL, 34985 |
COLLAZO GUILLERMO ADr. | Director | P.O. Box 7025, Port Saint Lucie, FL, 34985 |
APONTE CARMEN | Treasurer | P.O. Box 7025, Port Saint Lucie, FL, 34985 |
APONTE CARMEN | Director | P.O. Box 7025, Port Saint Lucie, FL, 34985 |
RAMOS FRANCISCO | Vice President | P.O. Box 7025, Port Saint Lucie, FL, 34985 |
APONTE CARMEN | Agent | 229 CRANBROOK DR, KISSIMME, FL, 34758 |
Hernandez Vivian Dr. | Exec | P.O. Box 7025, Port Saint Lucie, FL, 34985 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 229 CRANBROOK DR, KISSIMME, FL 34758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 229 CRANBROOK DR, KISSIMME, FL 34758 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 229 CRANBROOK DR, KISSIMME, FL 34758 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 229 CRANBROOK DR, KISSIMME, FL 34758 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | APONTE, CARMEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 229 CRANBROOK DR, KISSIMME, FL 34758 | - |
REINSTATEMENT | 2012-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State