Entity Name: | IGLESIA JESUCRISTO VIVE ASAMBLEAS DE DIOS WEST PALM BEACH, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Secretary | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
MONROIG ANIBAL | President | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Monroig Leticia | Administrator | 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 |
Galindo Lucidalia | Director | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
MONROIG ANIBAL | Agent | 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 1391 NW St. Lucie West Blvd, 227, Port Saint Lucie, FL, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | MONROIG, ANIBAL | - |
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: 02 Apr 2025
Sources: Florida Department of State