Search icon

DEEPER FELLOWSHIP MINISTRIES INTERNATIONAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: DEEPER FELLOWSHIP MINISTRIES INTERNATIONAL INCORPORATED
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: 19 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: N12000008988
FEI/EIN Number 300749748

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

Address: 4400 S Orange Ave, Orlando, FL, 32806, US
Mail Address: 4400 S Orange Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL WILLIAM President 4400 S Orange Ave, Orlando, FL, 32806
MCDOWELL PAULINE Treasurer 4400 S Orange Ave, Orlando, FL, 32806
MCDOWELL LATAE Member 4400 S Orange Ave, Orlando, FL, 32806
McMullen Jason Vice President 4400 S Orange Ave, Orlando, FL, 32806
Garlington Joseph Member 4400 S Orange Ave, Orlando, FL, 32806
Bell Jerry Member 4400 S Orange Ave, Orlando, FL, 32806
MCDOWELL PAULINE Agent 5009 SAN MARINO CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027089 DEEPER FELLOWSHIP CHURCH ACTIVE 2021-02-25 2026-12-31 - 4400 S ORANGE AVE, ORLANDO, FL, 32806
G12000092395 DEEPER FELLOWSHIP CHURCH EXPIRED 2012-09-20 2017-12-31 - 4957 ROCK ROSE LOOP, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4400 S Orange Ave, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-04-30 4400 S Orange Ave, Orlando, FL 32806 -
AMENDMENT 2015-03-16 - -
REINSTATEMENT 2013-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 5009 SAN MARINO CIRCLE, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-18
Amendment 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State