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 |
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 |
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 |
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 | - | - |
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