Search icon

LATIN-AMERICAN COUNCIL OF THE PENTECOSTAL CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: LATIN-AMERICAN COUNCIL OF THE PENTECOSTAL CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: F94000004657
FEI/EIN Number 133404962

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

Address: 12 E. Ave. A, melbourne, FL, 32901, US
Mail Address: P.O. Box 604, Bronson, FL, 32621, US
ZIP code: 32901
County: Brevard
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Hernandez, Jr. Juan F Secretary 3121 BLUE HERON DRIVE, Kissimmee, FL, 34741
Matos Antonio m Agent 10390 NE 72st, Bronson, FL, 32621
HERNANDEZ G. A Vice President 12805 SW 150TH TERRACE, MIAMI, FL, 33186
Matos Antonio President P.O. Box 604, Bronson, FL, 32621
ORTIZ VICTOR ASSI 1096 11th AVE, NE, CAIRO, GA, 39828
Alvarez Zaida Treasurer 5885 Folkstone Lane, Orlando, FL, 32822
ALVAREZ WILSON ASSI 238 ASTER DRIVE, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075587 ASOC DAMAS MENSAJERAS DEL SENOR -CLA-SE EXPIRED 2014-07-21 2019-12-31 - 3083-D HERON LAKE DRIVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 12 E. Ave. A, melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2019-01-18 12 E. Ave. A, melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2019-01-18 Matos, Antonio m -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 10390 NE 72st, Bronson, FL 32621 -
REINSTATEMENT 2007-02-23 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State