Search icon

IGLESIA EVANGELICA MENONITA ARCAS DE SALVACION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA EVANGELICA MENONITA ARCAS DE SALVACION, 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: 07 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: 767338
FEI/EIN Number 300049956

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

Address: 3629 Michigan Avenue, FT MYERS, FL, 33916, US
Mail Address: 3629 Michigan Avenue, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Domingo Marcial Agent 3629 Michigan Ave., FORT MYERS, FL, 33916
BARAHONA LORENA Secretary 2510 39TH ST W, LEHIGH ACRES, FL, 33971
Domingo Marcial Past 1531 Markland Ave, FORT MYERS, FL, 33916
PACHECO ARMANDO Asso 373 Melody Court, Fort Myers, FL, 33916
Gonzalez Wilma Treasurer PO Box 51517, Fort Myers, FL, 33994
Pacheco Marcelina Asso 373 Melody Court, Fort Myers, FL, 33916
Diaz Melotte Ruth Elde 1209 Clayton Ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 Domingo, Marcial -
REGISTERED AGENT ADDRESS CHANGED 2013-05-23 3629 Michigan Ave., FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 3629 Michigan Avenue, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2013-05-23 3629 Michigan Avenue, FT MYERS, FL 33916 -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1986-10-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000756952 TERMINATED 11-CC19828, DIV 1 HILLSBOROUGH COUNTY COURT 2011-11-04 2016-11-17 $10,781.58 BEACON SALES ACQUISITION INC./ JGA BEACON, 1841 MASSARO BLVD., TAMPA, FLA 33619

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12205.90
Total Face Value Of Loan:
12205.90

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12205.9
Current Approval Amount:
12205.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12347.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State