Entity Name: | ELIJAH'S CUP OF MERCY INTERNATIONAL, 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: | 09 Jan 1998 (27 years ago) |
Document Number: | N98000000171 |
FEI/EIN Number |
593484305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1693 IMPERIAL PALM DRIVE, APOPKA, FL, 32712, US |
Mail Address: | PO BOX 915168, LONGWOOD, FL, 32791-5168, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORIAH MIRI | President | PO BOX 692, TIBERIAS ISRAEL, UK, 14106 |
MORIAH MIRI | Director | PO BOX 692, TIBERIAS ISRAEL, UK, 14106 |
MORIAH-TIMSIT YAEL | Vice President | PO BOX 692, TIBERIAS ISRAEL, UK, 14106 |
MORIAH-TIMSIT YAEL | Director | PO BOX 692, TIBERIAS ISRAEL, UK, 14106 |
LAPCHUK OXANA | Secretary | 1693 IMPERIAL PALM DR, APOPKA, FL, 32712 |
RUMLEY GENE | Director | 2776 River Landing Drive, Sanford, FL, 32771 |
RUMLEY ARLENE | Director | 2776 River Landing Drive, Sanford, FL, 32771 |
Pittman Jay | Director | 203 N. Clay Street, Quitman, GA, 31643 |
LAPCHUK OXANA | Agent | 1693 IMPERIAL PALM DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 1693 IMPERIAL PALM DRIVE, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-07 | LAPCHUK, OXANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 1693 IMPERIAL PALM DR, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2000-06-23 | 1693 IMPERIAL PALM DRIVE, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State