Entity Name: | LUIS PALAU EVANGELISTIC ASSOCIATION, 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: | 12 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2004 (21 years ago) |
Document Number: | F95000001783 |
FEI/EIN Number |
930713827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 167TH PLACE, BEAVERTON, OR, 97006 |
Mail Address: | PO BOX 50, PORTLAND, OR, 97207 |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
PALAU KEVIN | President | 16750 NW MISSION OAKS DR, BEAVERTON, OR, 97006 |
FRIESEN SAM | Director | 11131 SE 57TH ST, BELLEVUE, WA, 98006 |
Reisenbigler David | Officer | 1004 7th St, Eirie, IL, 61250 |
Cahill Scott | Chairman | 910 S Trotters Dr, Maitland, FL, 32751 |
Kraske Scott | Chief Financial Officer | 4480 SW 91st Ave, Portland, OR, 97225 |
Scopazzo Jorge A | Agent | 8361 SW 165th Ter, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 8361 SW 165th Ter, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | Scopazzo, Jorge A. | - |
CHANGE OF MAILING ADDRESS | 2004-02-17 | 1500 NW 167TH PLACE, BEAVERTON, OR 97006 | - |
REINSTATEMENT | 2004-02-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-17 | 1500 NW 167TH PLACE, BEAVERTON, OR 97006 | - |
REINSTATEMENT | 1997-11-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State