Detail by Entity Name

Florida Not For Profit Corporation

INTERNATIONAL MINISTRY CHRIST HIS POWER IN ACTION, CORP

Cross Reference Name "HIS POWER IN ACTION" CHURCH OF CHRIST CORP.
Filing Information
N98000002864 65-0877178 05/19/1998 FL ACTIVE AMENDMENT AND NAME CHANGE 08/06/2018 NONE
Principal Address
4307 Skyline Blvd
CAPE CORAL, FL 33914

Changed: 04/27/2023
Mailing Address
4427 SE 11th AVE
Cape Coral, FL 33904

Changed: 04/26/2024
Registered Agent Name & Address MIRANDA, MARISOL
4427 SE 11Th Ave
CAPE CORAL, FL 33904

Name Changed: 03/26/2018

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title Presidente/ Senior Pastor, CEO Chairman

MIRANDA, LUCIANO, Sr.
4427 SE 11th Ave
CAPE CORAL, FL 33904

Title VP, Pastor

HERNANDEZ, ARIEL L
230 SE 20th Ct
Cape Coral, FL 33990

Title CEO, VC, COO, Executive Secretary

Miranda, Marisol
4427 SE 11th Ave
CAPE CORAL, FL 33904

Title Treasurer, Officer

Miranda, Caridad
230 SE 20th CT
Cape Coral, FL 33990

Title D, CFO

Estenoz, Lydia
2508 Flagler Ave
Key West, FL 33040

Title D/Pastor

Santoro, Jason
1401 SW 49th Terrace
Cape Coral, FL 33914

Title Asst. Secretary/Pastor

Santoro, Kira
1401 SW 49th Terrace
Cape Coral, FL 33914

Title D, Officer

BERGERON, EDMUNDO
6410 MADALLION DR.
FREDERICKSBURG, VA 22407

Title D, Officer

WOODWARD BERGERO, SHERRI
6410 MEDALLION DR
FREDERICKSBURG, VA 22407

Title Asst. Treasurer, Officer

Hernandez, Reyca
230 SE 20th Ct
Cape Coral, FL 33990

Title Director, Officer

Arteaga, Hernando
302-90 Huxley St
London, Ontario N6 J 2X8 CA

Title D, Officer

Hernandez, Gabrielle
230 SE 20th Ct
Cape Coral, FL 33990

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/27/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- Amendment and Name Change View image in PDF format
06/15/2018 -- Name Change View image in PDF format
04/26/2018 -- Name Change View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
05/20/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
11/26/2012 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
05/15/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
10/31/2007 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
08/15/2001 -- REINSTATEMENT View image in PDF format
09/30/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- Domestic Non-Profit View image in PDF format