Entity Name: | PAZ CHURCH FLORIDA 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: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 16 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | N02000001794 |
FEI/EIN Number |
043615745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23269 STATE ROAD 7, BOCA RATON, FL, 33428, US |
Mail Address: | 10141 UMBERLAND PL, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANA JOUBERTO | President | 10141 UMBERLAND PL, BOCA RATON, FL, 33428 |
DELANA PATRICIA B | Secretary | 10141 UMBERLAND PL, BOCA RATON, FL, 33428 |
DELANA JOUBERTO | Agent | 10141 UMBERLAND PL, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08044900287 | MICA - MINISTERIO INTERNACIONAL CATEDRAL DE ADORACAO CROSS NAME INTERNATIONAL MINISTRY WORSHIP CATHEDRAL | EXPIRED | 2008-02-12 | 2013-12-31 | - | 1860 NE 39TH ST, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 23269 STATE ROAD 7, 117, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 23269 STATE ROAD 7, 117, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 10141 UMBERLAND PL, BOCA RATON, FL 33428 | - |
NAME CHANGE AMENDMENT | 2019-03-07 | PAZ CHURCH FLORIDA INC | - |
AMENDMENT AND NAME CHANGE | 2018-02-26 | IGREJA DA PAZ FLORIDA INC | - |
REGISTERED AGENT NAME CHANGED | 2007-04-28 | DELANA, JOUBERTO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-16 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-03 |
Name Change | 2019-03-07 |
ANNUAL REPORT | 2019-02-04 |
Amendment and Name Change | 2018-02-26 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State