Search icon

IGLESIA EVANGELICA MENONITA ARCAS DE SALVACION, INC.

Company Details

Entity Name: IGLESIA EVANGELICA MENONITA ARCAS DE SALVACION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 30-0049956
Address: 3629 Michigan Avenue, FT MYERS, FL 33916
Mail Address: 3629 Michigan Avenue, FT MYERS, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Domingo, Marcial Agent 3629 Michigan Ave., FORT MYERS, FL 33916

Asst. Treasurer

Name Role Address
Lopez Solis, Maria D. Asst. Treasurer 324 Rockledge Road, Fort Myers, FL 33905

Board Member

Name Role Address
Ordonez Vargas, Moises Board Member 4053 Desoto Ave, Fort Myers, FL 33916

Elder

Name Role Address
Baten, Juan Elder 330 Ottumwa Avenue, Fort Myers, FL 33905
Diaz Melotte, Ruth Elder 1209 Clayton Ave, Lehigh Acres, FL 33972
DeLeon, Osvin Elder 157 Riverview Dr., Fort Myers, FL 33905

Pastor

Name Role Address
Domingo, Marcial Pastor 1531 Markland Ave, FORT MYERS, FL 33916

Associate Pastor

Name Role Address
PACHECO, ARMANDO Associate Pastor 373 Melody Court, Fort Myers, FL 33916
Pacheco, Marcelina Associate Pastor 373 Melody Court, Fort Myers, FL 33916

Secretary

Name Role Address
BARAHONA, LORENA Secretary 2510 39TH ST W, LEHIGH ACRES, FL 33971

Treasurer

Name Role Address
Gonzalez, Wilma Treasurer PO Box 51517, Fort Myers, FL 33994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-23 Domingo, Marcial No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-23 3629 Michigan Ave., FORT MYERS, FL 33916 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 3629 Michigan Avenue, FT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2013-05-23 3629 Michigan Avenue, FT MYERS, FL 33916 No data
REINSTATEMENT 2010-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1986-10-06 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State