Search icon

MOVIMIENTO EVANGELICO EL TABOR, INC.

Company Details

Entity Name: MOVIMIENTO EVANGELICO EL TABOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2005 (20 years ago)
Document Number: N03000001198
FEI/EIN Number 59-3417832
Address: 5651 N.E. 140TH COURT, WILLISTON, FL, 32696
Mail Address: 5651 NE 140th Ct., Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Diaz Jose MRev Agent 7137 SW 80th Way, Gainsville, FL, 32608

President

Name Role Address
Diaz Jose MRev President 7137 SW 80 Way, Gainsville, FL, 32608

Director

Name Role Address
Diaz Jose MRev Director 7137 SW 80 Way, Gainsville, FL, 32608
CHRISTIAN ANGEL L Director 4590 SW IRIS CT, DUNNELLON, FL, 34431
Acosta America DRev Director 7137 SW 80 Way, Gainsville, FL, 32608

Vice President

Name Role Address
CHRISTIAN ANGEL L Vice President 4590 SW IRIS CT, DUNNELLON, FL, 34431

Secretary

Name Role Address
Acosta America DRev Secretary 7137 SW 80 Way, Gainsville, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 7137 SW 80th Way, Gainsville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2013-02-09 5651 N.E. 140TH COURT, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2013-02-09 Diaz, Jose M, Rev No data
NAME CHANGE AMENDMENT 2005-05-13 MOVIMIENTO EVANGELICO EL TABOR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 5651 N.E. 140TH COURT, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State