Search icon

IGLESIA JESUCRISTO VIVE ASAMBLEAS DE DIOS WEST PALM BEACH, FLORIDA, INC.

Company Details

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

Agent

Name Role Address
MONROIG ANIBAL Agent 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986

Secretary

Name Role Address
MONROIG ANIBAL Secretary 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986

President

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

Administrator

Name Role Address
Monroig Leticia Administrator 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986

Director

Name Role Address
Galindo Lucidalia Director 1391 NW St. Lucie West Blvd, Port Saint Lucie, FL, FL, 34986

Events

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

Documents

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