Entity Name: | IGLESIA JESUCRISTO VIVE ASAMBLEAS DE DIOS WEST PALM BEACH, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | N00000001034 |
FEI/EIN Number | 651032317 |
Address: | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986, US |
Mail Address: | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONROIG ANIBAL | Agent | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Name | Role | Address |
---|---|---|
MONROIG ANIBAL | Secretary | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Name | Role | Address |
---|---|---|
MONROIG ANIBAL | President | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Monroig Leticia | President | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Name | Role | Address |
---|---|---|
Monroig Leticia | Administrator | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Name | Role | Address |
---|---|---|
Galindo Lucidalia | Director | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | MONROIG, ANIBAL | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State