Search icon

ORLANDO INTERNATIONAL WORSHIP CENTER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO INTERNATIONAL WORSHIP CENTER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2011 (14 years ago)
Document Number: N42840
FEI/EIN Number 592123869

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

Address: 4700 GODDARD AVE., ORLANDO, FL, 32804, US
Mail Address: 4700 GOODARD AVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Yolanda Director 584 Sand Wedge Loop, Apopka, FL, 32712
WILLIAMS PAUL LSR. President 326 FEATHER PLACE, LONGWOOD, FL, 32779
WILLIAMS PAUL LSR. Director 326 FEATHER PLACE, LONGWOOD, FL, 32779
WILLIAMS PAUL L Vice President 1007 HANGING VINE POINT, LONGWOOD, FL, 32750
WILLIAMS PAUL L Director 1007 HANGING VINE POINT, LONGWOOD, FL, 32750
SMITH AUDRA W Secretary 326 Feather Place, Longwood, FL, 32779
SMITH AUDRA W Treasurer 326 Feather Place, Longwood, FL, 32779
SMITH AUDRA W Director 326 Feather Place, Longwood, FL, 32779
WILLIAMS EVELYN CSR. Director 326 FEATHER PLACE, LONGWOOD, FL
WILLIAMS SUSAN J Agent 941 W. Morse Blvd Suite 100, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 941 W. Morse Blvd Suite 100, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-02-18 WILLIAMS, SUSAN J -
NAME CHANGE AMENDMENT 2011-07-11 ORLANDO INTERNATIONAL WORSHIP CENTER MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 4700 GODDARD AVE., ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2003-04-24 4700 GODDARD AVE., ORLANDO, FL 32804 -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State