Entity Name: | MINISTERIO MONTE DE SION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Nov 2001 (23 years ago) |
Document Number: | N01000008024 |
FEI/EIN Number | 015656547 |
Address: | 6450 Melaleuca Lane, Greenacres, FL, 33463, US |
Mail Address: | 6376 Summer Sky Lane, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZA ALFONSO | Agent | 6376 Summer Sky Lane, GREEN ACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
MEZA ALFONSO | President | 6376 Summer Sky Lane, GREEN ACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
MEZA ALFONSO | Director | 6376 Summer Sky Lane, GREEN ACRES, FL, 33463 |
Reyes Ismael Sr. | Director | 11953 Orange Grove, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
MEZA VERONICA | Secretary | 6376 Summer Sky Lane, GREEN ACRES, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000106035 | MONTE DE SION THRIFT STORE | EXPIRED | 2009-05-11 | 2014-12-31 | No data | 6295 LAKE WORTH RD. SUITE 12, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-16 | 6450 Melaleuca Lane, Greenacres, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 6376 Summer Sky Lane, GREEN ACRES, FL 33463 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 6450 Melaleuca Lane, Greenacres, FL 33463 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State