Search icon

MINISTERIO EVANGELISTICO PENTECOSTES LIRIO DE LOS VALLES, INC - Florida Company Profile

Company Details

Entity Name: MINISTERIO EVANGELISTICO PENTECOSTES LIRIO DE LOS VALLES, 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: 19 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2021 (4 years ago)
Document Number: N05000007377
FEI/EIN Number 203168395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1121 S. Congress Ave., West Palm Beach, FL, 33406, US
Mail Address: 50 LANCASTER DR, LOT 79, GREENACRES, FL, 33463
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROBERTO Agent 50 LANCASTER DR, GREENACRES, FL, 33463
LOPEZ ROBERTO President 50 LANCASTER DR, GREENACRES, FL, 33463
Garcia Andres F Vice President 528 Broward Ave., Greenacres, FL, 33463
Gonzales Lopez Flavio Secretary 214 F. Street N., Lakeworth, FL, 33460
Tomas De Mateo Maria Treasurer 528 Broward Ave., Greenacres, FL, 33463
Ortiz Rodriguez Alvaro Trustee 925 S. L Street, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 1121 S. Congress Ave., West Palm Beach, FL 33406 -
REINSTATEMENT 2021-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 LOPEZ, ROBERTO -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-05-08 1121 S. Congress Ave., West Palm Beach, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-02-13
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2014-09-18
REINSTATEMENT 2013-01-18
ANNUAL REPORT 2011-08-09
ANNUAL REPORT 2010-09-06
ANNUAL REPORT 2009-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State