Entity Name: | POWER AND LIFE WORSHIP OUTREACH MINISTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N15000003991 |
FEI/EIN Number | 46-3067828 |
Address: | 3803 Daleford Rd, ORLANDO, FL 32808 |
Mail Address: | 3803 Daleford Rd, ORLANDO, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT, MARY FRANCES | Agent | 2104 hartford place, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
HERBERT, MARY FRANCES | President | 2104 hartford place, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
KING, MARY LOUISE | Authorized Person | 2104 hartford place, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
KING, MARY LOUISE | Treasurer | 2104 hartford place, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
WILLIAMS, ANGELLEANA | Assistant Secretary | 224 LACUE CT., ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
CRAWFORD, ALLEN, JR. | Assistant Treasurer | 2104 hartford place, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
Blyden, Elyter Deana | Secretary | 1476 Mercy Dr., Apt. 76 Orlando, FL 32808 |
Name | Role | Address |
---|---|---|
Benny , Banks , III | Minister | 2104 hartford place, ORLANDO, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-11 | 3803 Daleford Rd, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-11 | 3803 Daleford Rd, ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 2104 hartford place, ORLANDO, FL 32808 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-11 |
Domestic Non-Profit | 2015-04-20 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State