Search icon

MANA MINISTRIES INC.

Company Details

Entity Name: MANA MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 20 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2007 (18 years ago)
Document Number: N05000002899
FEI/EIN Number APPLIED FOR
Address: 4602 SW 160 AVE., 5-533, MIRAMAR, FL, 33027
Mail Address: 4602 SW 160TH AVE., 5-533, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALEDON BLANCA Agent 4000 NE 168 ST., NORTH MIAMI BEACH, FL, 33160

President

Name Role Address
VALEDON VINCENT President 4000 NE 168 ST., PH-2, NORTH MIAMI BEACH, FL, 33160

Vice President

Name Role Address
CLAUSSELL PEDRO Vice President 15636 SW 43 ST., MIRAMAR, FL, 33027

Secretary

Name Role Address
VALEDON BLANCA D Secretary 4000 NE 168 ST., PH-2, NORTH MIAMI BEACH, FL, 33160

Treasurer

Name Role Address
CLAUSSELL AURORA Treasurer 15363 SW 43 ST., MIRAMAR, FL, 33027

Director

Name Role Address
CLAUSSELL AURORA Director 15363 SW 43 ST., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 4602 SW 160 AVE., 5-533, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2006-04-19 4602 SW 160 AVE., 5-533, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 VALEDON, BLANCA No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 4000 NE 168 ST., PH-2, NORTH MIAMI BEACH, FL 33160 No data

Documents

Name Date
Voluntary Dissolution 2007-03-20
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2006-01-09
Domestic Non-Profit 2005-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State