Entity Name: | INTERNATIONAL PRAYER WARRIORS CHURCH AND GENERAL CENTER, USA, 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: | 17 Aug 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N98000004752 |
FEI/EIN Number |
593528738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5118 DORMAN ROAD, LAKELAND, FL, 33813, US |
Mail Address: | 5118 DORMAN ROAD, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANEZ DAVID M | Director | 2103 GRAND BROOK CIRCLE, ORLANDO, FL, 32810 |
YANEZ DAVID M | President | 2103 GRAND BROOK CIRCLE, ORLANDO, FL, 32810 |
YANEZ ELIZABETH | Director | 2103 GRAND BROOK CIRCLE, ORLANDO, FL, 32810 |
YANEZ ELIZABETH | Vice President | 2103 GRAND BROOK CIRCLE, ORLANDO, FL, 32810 |
MCGILL LAUREN C | Director | 5118 DORMAN ROAD, LAKELAND, FL, 33813 |
MCGILL YVONNE | Director | 5118 DORMAN ROAD, LAKELAND, FL, 33813 |
MCGILL LAUREN C | Agent | 5118 DORMAN ROAD, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-19 | 5118 DORMAN ROAD, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2006-01-19 | 5118 DORMAN ROAD, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-15 | MCGILL, LAUREN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-15 | 5118 DORMAN ROAD, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State