Search icon

EVANGELICAL POWER MINISTRY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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