Entity Name: | MINISTERIO CASA DE ISRAEL, 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: | 24 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N02000000464 |
FEI/EIN Number |
593573324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5237 GILCHRIST ST, NAPLES, FL, 34113 |
Address: | 4896 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO ALBERTO | President | 5237 GILCHRIST ST, NAPLES, FL, 34112 |
NAVARRO ALBERTO | Director | 5237 GILCHRIST ST, NAPLES, FL, 34112 |
ABREU NELLY | Treasurer | 5237 GILCHRIST ST, NAPLES, FL, 34113 |
ABREU NELLY | Director | 5237 GILCHRIST ST, NAPLES, FL, 34113 |
CADENAS DORA | Secretary | 14951 VOLTERRA CT, NAPLES, FL, 34120 |
CADENAS DORA | Director | 14951 VOLTERRA CT, NAPLES, FL, 34120 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 4896 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34112 | - |
NAME CHANGE AMENDMENT | 2007-12-14 | MINISTERIO CASA DE ISRAEL, INC. | - |
NAME CHANGE AMENDMENT | 2007-09-19 | CONGREGACION MESIANICA CASA DE ISRAEL, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 4896 RATTLESNAKE HAMMOCK RD, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-01-07 |
Name Change | 2007-12-14 |
Name Change | 2007-09-19 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-01-23 |
ANNUAL REPORT | 2003-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State