Entity Name: | EVANGELICAL POWER 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: | 01 Jul 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N96000003401 |
FEI/EIN Number |
650676973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 South B St., Lake Worth, FL, 33460, US |
Mail Address: | 1121 south B Street, Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFORTUNE JEAN CRv. | President | 1121 South B Street, Lake Worth, FL, 33460 |
CATO MIRIAM L | Secretary | 3552 MAHOGANY WAY, CORAL SPRINGS, FL, 33065 |
LaFortune Ashley GSr. | Treasurer | 1035 Gateway Blvd., Boynton Beach, FL, 33426 |
LAFORTUNE JEAN C | Agent | 1121 South B Street, Lake Worth, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000041321 | ADONAI CHURCH OF GOD | EXPIRED | 2011-04-28 | 2016-12-31 | - | 140 PERRY AVE, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-07 | 1121 South B St., #2, Lake Worth, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-07 | 1121 South B Street, #2, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2013-09-07 | 1121 South B St., #2, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-09-07 |
AMENDED ANNUAL REPORT | 2013-07-30 |
ANNUAL REPORT | 2013-04-13 |
REINSTATEMENT | 2012-10-30 |
ANNUAL REPORT | 2011-05-02 |
REINSTATEMENT | 2010-10-01 |
REINSTATEMENT | 2009-10-15 |
REINSTATEMENT | 2008-07-15 |
Off/Dir Resignation | 2007-10-11 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State