Search icon

DUNAMIS EVANGELISTIC MINISTRIES OUTREACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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