Entity Name: | IGLESIA DE DIOS PUERTA DE LA MISERICORDIA, 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: | 11 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | N02000006934 |
FEI/EIN Number |
593767981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 865 S WHITNEY ST., SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | P.O. BOX 4047, SAINT AUGUSTINE, FL, 32085 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pagan Samuel D | President | 233 Sweet Mango Trl., Saint Augustine, FL, 320861898 |
Pagan Mayra | Vice President | 233 Sweet Mango Trl., Saint Augustine, FL, 320861898 |
Rodriguez Beatriz | Treasurer | 10030 Ebert Avenue, Hasting, FL, 32245 |
Pagan Sarah E | Secretary | 233 SWEET MANGO TRAIL, SAINT AUGUSTINE, FL, 32086 |
Pagan Samuel DBishop | Agent | 233 Sweet Mango Trail, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Pagan, Samuel David, Bishop | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 233 Sweet Mango Trail, Saint Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-14 | 865 S WHITNEY ST., SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 865 S WHITNEY ST., SAINT AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State