Entity Name: | PROVIDENCE 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: | 30 Sep 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2013 (12 years ago) |
Document Number: | N13000008856 |
FEI/EIN Number |
46-5107532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 NORTH MAGNOLIA AVE, ORLANDO, FL, 32801, US |
Mail Address: | 2325 DRYBURGH COURT, ORLANDO, FL, 32828, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONHOMME SERGE APhd | President | 2325 DRYBURGH COURT, ORLANDO, FL, 32828 |
BONHOMME LEDIA Dr. | CHIE | 2325 DRYBURGH COURT, ORLANDO, FL, 32828 |
BAZIL GUERLA S | Exec | 6520 METRO WEST BLVD, ORLANDO, FL, 32835 |
ROBERT FISHER Phd | Advi | 5352 HILLS & DALES RD, CANTON, OH, 44708 |
ROYER LUDNER B | COOR | 427 N. MAGNOLIA AVE., ORLANDO, FL, 32801 |
Ghodlston Dianne A | Exec | 6611 Lake Mill Trace, Stonecrest, GA, 30038 |
PROVIDENCE INTERNATIONAL MINISTRIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 427 NORTH MAGNOLIA AVE, SUITE #102, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 427 NORTH MAGNOLIA AVE, SUITE #102, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 2325 DRYBURGH COURT, ORLANDO, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Providence International Ministries,Inc | - |
AMENDMENT | 2013-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-12-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State