Entity Name: | POWER AND LIFE WORSHIP OUTREACH MINISTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000003991 |
FEI/EIN Number |
46-3067828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3803 Daleford Rd, ORLANDO, FL, 32808, US |
Mail Address: | 3803 Daleford Rd, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT MARY FRANCES | President | 2104 hartford place, ORLANDO, FL, 32808 |
KING MARY LOUISE | Authorized Person | 2104 hartford place, ORLANDO, FL, 32808 |
KING MARY LOUISE | Treasurer | 2104 hartford place, ORLANDO, FL, 32808 |
WILLIAMS ANGELLEANA | Assistant Secretary | 224 LACUE CT., ORLANDO, FL, 32811 |
CRAWFORD ALLEN | Assistant Treasurer | 2104 hartford place, ORLANDO, FL, 32808 |
Blyden Elyter D | Secretary | 1476 Mercy Dr., Orlando, FL, 32808 |
Benny Banks III | Mini | 2104 hartford place, ORLANDO, FL, 32808 |
HERBERT MARY FRANCES | Agent | 2104 hartford place, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-11 | 3803 Daleford Rd, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2023-02-11 | 3803 Daleford Rd, ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 2104 hartford place, ORLANDO, FL 32808 | - |
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: 01 May 2025
Sources: Florida Department of State