Search icon

LIFE AND POWER TO THE NATIONS INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIFE AND POWER TO THE NATIONS INTERNATIONAL MINISTRIES, 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: 02 Dec 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: N99000007154
FEI/EIN Number 650965737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 636 MADRID DR., KISSIMMEE, FL, 34758
Mail Address: 636 MADRID DR., KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYARZUN HUMBERTO President 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN HUMBERTO Director 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN FELIPE J Vice President 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN FELIPE J Director 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN VIVIANA Secretary 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN VIVIANA Treasurer 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN VIVIANA Director 636 MADRID DR., KISSIMMEE, FL, 34758
OYARZUN HUMBERTO Agent 636 MADRID DR., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 636 MADRID DR., KISSIMMEE, FL 34758 -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-22 636 MADRID DR., KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2010-09-22 636 MADRID DR., KISSIMMEE, FL 34758 -
AMENDMENT 2006-07-28 - -
REINSTATEMENT 2004-09-13 - -
REGISTERED AGENT NAME CHANGED 2004-09-13 OYARZUN, HUMBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-27

Date of last update: 02 Jun 2025

Sources: Florida Department of State