Entity Name: | EMPOWERING SOULS FOR THE LORD MINISTRY 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: | 05 Feb 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | N14000001347 |
FEI/EIN Number |
46-4524147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2616 Abalone Blvd, Orlando, FL, 32833, US |
Mail Address: | 2616 Abalone Blvd, Orlando, FL, 32833, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS NANCY APastor | President | 2616 Abalone Blvd, Orlando, FL, 32833 |
Quinones Jorge AEvangel | Asst | PO Box 394, Christmas, FL, 32709 |
Mercado Ivan E | Evan | 2616 Abalone Blvd, Orlando, FL, 32833 |
WILLIAMS NANCY APastor | Agent | 2616 Abalone Blvd, Orlando, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-12-08 | EMPOWERING SOULS FOR THE LORD MINISTRY INC | - |
NAME CHANGE AMENDMENT | 2022-05-05 | TEMPLE OF PRAISE OUTREACH, INC | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 2616 Abalone Blvd, Orlando, FL 32833 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 2616 Abalone Blvd, Orlando, FL 32833 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 2616 Abalone Blvd, Orlando, FL 32833 | - |
AMENDMENT AND NAME CHANGE | 2016-01-29 | TABERNACLE OF PRAISE OUTREACH INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | WILLIAMS, NANCY A, Pastor | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
Name Change | 2022-12-08 |
Name Change | 2022-05-05 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State