Search icon

THE POWER OF GOD INTERNATIONAL MINISTRY, INC.

Company Details

Entity Name: THE POWER OF GOD INTERNATIONAL MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (9 years ago)
Document Number: N14000001754
FEI/EIN Number 32-0434164
Address: 2109 W. Clay Street, KISSIMMEE, FL, 34741, US
Mail Address: 2109 W. Clay Street, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007RR9C5TBDT1976 N14000001754 US-FL GENERAL ACTIVE 2014-02-19

Addresses

Legal C/O kamara, ibrahim, 3553 Cortland Dr., Davenport, US-FL, US, 33837
Headquarters 2109 W. Clay Street, KISSIMMEE, US-FL, US, 34741

Registration details

Registration Date 2024-05-17
Last Update 2024-05-17
Status ISSUED
Next Renewal 2025-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N14000001754

Agent

Name Role Address
kamara ibrahim Agent 3553 Cortland Dr., Davenport, FL, 33837

President

Name Role Address
KAMARA IBRAHIM President 3553 Cortland Dr., Davenport, FL, 33837

Vice President

Name Role Address
KAMARA MARIE P Vice President 3553 Cortland Dr., Davenport, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2109 W. Clay Street, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2018-03-02 2109 W. Clay Street, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 3553 Cortland Dr., Davenport, FL 33837 No data
REINSTATEMENT 2015-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-01 kamara, ibrahim No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-03
REINSTATEMENT 2015-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State