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 |
Name | Role | Address |
---|---|---|
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 |
Domingo Marcial | Agent | 3629 Michigan Ave., FORT MYERS, FL, 33916 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7125397306 | 2020-04-30 | 0455 | PPP | 3629 MICHIGAN AVE, FORT MYERS, FL, 33916-2241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State