Search icon

CIUDAD DE JEHOVA, SION DEL SANTO DE ISRAEL, INC.

Company Details

Entity Name: CIUDAD DE JEHOVA, SION DEL SANTO DE ISRAEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N05000002107
FEI/EIN Number 542168264
Address: 2918 DREW ST, 220, CLEARWATER, FL, 33759
Mail Address: 2918 DREW ST, 220, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS RAFAEL Agent 2918 DREW ST, CLEARWATER, FL, 33759

President

Name Role Address
RIVAS RAFAEL President 2918 DREW ST #220, CLEARWATER, FL, 33759

Chief Executive Officer

Name Role Address
RIVAS RAFAEL Chief Executive Officer 2918 DREW ST #220, CLEARWATER, FL, 33759

Authorized Person

Name Role Address
CAMERO ESTELA Authorized Person 2918 DREW ST #220, CLEARWATER, FL, 33759

APD

Name Role Address
FERRER JOSE APD 7085 DELTA WAY, CLEARWATER, FL, 33764

Secretary

Name Role Address
SANCHEZ ANNIE Secretary 7085 DELTA WAY, CLEARWATER, FL, 33764

Treasurer

Name Role Address
SANCHEZ ANNIE Treasurer 7085 DELTA WAY, CLEARWATER, FL, 33764

Director

Name Role Address
SANCHEZ ANNIE Director 7085 DELTA WAY, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 2918 DREW ST, 220, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2009-06-22 2918 DREW ST, 220, CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 2918 DREW ST, 220, CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-20
Domestic Non-Profit 2005-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State