Search icon

MANANTIAL DE VIDA ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: MANANTIAL DE VIDA ASSEMBLY OF GOD, 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: 26 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: N01000001337
FEI/EIN Number 593713200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 407 S SATURN AVE, CLEARWATER, FL, 33755
Mail Address: P.O. BOX 8727, CLEARWATER, FL, 33765
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROTEO LUIS Director 1113 N SATURN AVE, CLEARWATER, FL, 33755
DOROTEO LUIS President 1113 N SATURN AVE, CLEARWATER, FL, 33755
BOJAY FRANCIS G Director 175 US ALT 19S, PALM HARBOR, FL, 34683
BOJAY FRANCIS G Secretary 175 US ALT 19S, PALM HARBOR, FL, 34683
QUINTANA ENRIQUE Director 3204 FINCH DR, HOLIDAY, FL, 34690
QUINTANA ENRIQUE Treasurer 3204 FINCH DR, HOLIDAY, FL, 34690
DOROTEO LUIS Agent 11105 BOUNTY ST, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 407 S SATURN AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2005-04-22 407 S SATURN AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 11105 BOUNTY ST, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State