Search icon

INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ORLANDO AND VICINITY, INC. - Florida Company Profile

Company Details

Entity Name: INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ORLANDO AND VICINITY, 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: 08 Dec 1986 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N18124
FEI/EIN Number 592918180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1190 APOPKA BLVD., APOPKA, FL, 32703, US
Mail Address: 1190 APOPKA BLVD., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS, LEROY President 1000 GRAND AVENUE, ORLANDO, FL
DENNIS, LEROY Director 1000 GRAND AVENUE, ORLANDO, FL
MAXWELL, FREDDIE Vice President 2020 WEST CENTRAL AVENUE, ORLANDO, FL
MAXWELL, FREDDIE Director 2020 WEST CENTRAL AVENUE, ORLANDO, FL
WHITEHURST, JULIA Vice President 4739 SPANIEL STREET, ORLANDO, FL
WHITEHURST, JULIA Director 4739 SPANIEL STREET, ORLANDO, FL
PINDER, NELSON Treasurer 1001 BETHUNE DRIVE, ORLANDO, FL
WHITEHURST, JULIA Agent 4739 SPANIEL ST, ORLANDO, FL, 32818
WADE ANDREW T Director 4752 AMOY CT, ORLANDO, FL
HOLT LEONARD O. Secretary 3504 ROGERS DRIVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-08 1190 APOPKA BLVD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1998-10-08 1190 APOPKA BLVD., APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 4739 SPANIEL ST, ORLANDO, FL 32818 -
REINSTATEMENT 1988-09-20 - -
REGISTERED AGENT NAME CHANGED 1988-09-20 WHITEHURST, JULIA -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-06-13
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State