Entity Name: | INTERNATIONAL ACTS OF LIFE MINISTRIES, 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: | 09 Nov 2015 (9 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: | N15000011255 |
FEI/EIN Number |
47-4782585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2722 COVENTRY LANE, OCOEE, FL, 34761, US |
Mail Address: | 2722 COVENTRY LANE, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-BAPTISTE FANOR | President | 2722 COVENTRY LANE, OCOEE, FL, 34761 |
MOOREHEAD CARLYNE | Secretary | 2722 COVENTRY LANE, OCOEE, FL, 34761 |
MICHEL FRITZ | Treasurer | 2722 COVENTRY LANE, OCOEE, FL, 34761 |
Ramfort Ulrick | Vice President | 2722 COVENTRY LANE, OCOEE, FL, 34761 |
Jean-Baptiste Kettly | Director | 2722 COVENTRY LANE, OCOEE, FL, 34761 |
JEAN-BAPTISTE FANOR Prsiden | Agent | 2722 COVENTRY LANE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2019-05-28 | INTERNATIONAL ACTS OF LIFE MINISTRIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 2722 COVENTRY LANE, OCOEE, FL 34761 | - |
REINSTATEMENT | 2018-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | JEAN-BAPTISTE, FANOR, Prsident | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-09 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-11 |
Name Change | 2019-05-28 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-03-30 |
REINSTATEMENT | 2016-11-09 |
Domestic Non-Profit | 2015-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State