Search icon

INTERNATIONAL PRAYER WARRIORS CHURCH AND GENERAL CENTER, USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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