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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549007RR9C5TBDT1976 | N14000001754 | US-FL | GENERAL | ACTIVE | 2014-02-19 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
kamara ibrahim | Agent | 3553 Cortland Dr., Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
KAMARA IBRAHIM | President | 3553 Cortland Dr., Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
KAMARA MARIE P | Vice President | 3553 Cortland Dr., Davenport, FL, 33837 |
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 |
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