Entity Name: | SIN LIMITES MINISTRIES 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: | 03 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jul 2020 (5 years ago) |
Document Number: | N02000002418 |
FEI/EIN Number |
500003899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2390 S. MILITARY TR., WEST PALM BEACH, FL, 33415 |
Mail Address: | 2390 S. MILITARY TR., WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ADA L | Treasurer | 102 MIMOSA ST, ROYAL PALM BEACH, FL, 33411 |
SANTIAGO EDWIN P | President | 2390 S. MILITARY TR, WEST PALM BEACH, FL, 33415 |
SANTIAGO EDWIN P | Director | 2390 S. MILITARY TR, WEST PALM BEACH, FL, 33415 |
SANTIAGO ZELIDED V | Vice President | 102 MIMOSA ST., ROYAL PALM BEACH, FL, 33411 |
SANTIAGO ZELIDED V | Director | 102 MIMOSA ST., ROYAL PALM BEACH, FL, 33411 |
ALVAREZ ADA L | Director | 102 MIMOSA ST, ROYAL PALM BEACH, FL, 33411 |
CABUS KARELY | Director | 102 MIMOSA ST, ROYAL PALM BEACH, FL, 33411 |
SANTIAGO EDWIN | Agent | 2390 S. MILITARY TR., WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-07-14 | SIN LIMITES MINISTRIES INC | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 2390 S. MILITARY TR., WEST PALM BEACH, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 2390 S. MILITARY TR., WEST PALM BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-28 | 2390 S. MILITARY TR., WEST PALM BEACH, FL 33415 | - |
AMENDMENT | 2007-11-19 | - | - |
AMENDMENT | 2004-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
Amendment and Name Change | 2020-07-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State