Entity Name: | EL HOSPITAL DEL ALMA LUTHERAN CHURCH OF HOMESTEAD, FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 20 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2005 (20 years ago) |
Document Number: | N00000007720 |
FEI/EIN Number |
300233765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29501 SW 152 AVE, LEISURE CITY, FL, 33033 |
Mail Address: | 29501 SW 152 AVE, LEISURE CITY, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ HECTOR | Director | 15000 Grant Ln., HOMESTEAD, FL, 33033 |
GOMEZ HECTOR | Vice President | 15000 Grant Ln., HOMESTEAD, FL, 33033 |
CHAN SERGIO | Secretary | 12405 SW 145 AVE., MIAMI, FL, 33175 |
PEREZ JESSIE | Director | 10301 SW 45 ST, MIAMI, FL, 33165 |
PEREZ JESSIE | President | 10301 SW 45 ST, MIAMI, FL, 33165 |
ALMOGUEA SANDRA | Treasurer | 28655 SW 153 Ave, HOMESTEAD, FL, 33033 |
PEREZ-LOPEZ BENITO R | Agent | 10301 SW 45 ST, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08290900075 | BUEN SAMARITANO CHRISTIAN COMMUNITY CTR. | EXPIRED | 2008-10-15 | 2013-12-31 | - | 29501 SW 152 AVE, LEISURE CITY, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2005-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-10 | 10301 SW 45 ST, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-23 | 29501 SW 152 AVE, LEISURE CITY, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2003-12-23 | 29501 SW 152 AVE, LEISURE CITY, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State