Entity Name: | PURA VIDA MINISTRIES 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: | 06 Sep 2005 (20 years ago) |
Document Number: | N05000009156 |
FEI/EIN Number |
593816652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
Mail Address: | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEANGELIS TERRY LPhd | President | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
DEANGELIS TERRY LPhd | Treasurer | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
LOVITO CHARLES P | Vice President | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
DESHAZO JOHN P | Director | 5807 NORTH HALE, TAMPA, FL, 33614 |
DESHAZO JOHN P | Secretary | 5807 NORTH HALE, TAMPA, FL, 33614 |
DESHAZO BITHA PPhd | Director | 5807 NORTH HALE, TAMPA, FL, 33614 |
DESHAZO BITHA PPhd | Treasurer | 5807 NORTH HALE, TAMPA, FL, 33614 |
De Angelis Terry LPhd | Agent | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
DEANGELIS TERRY LPhd | Director | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
LOVITO CHARLES P | Director | 5506 SUNSET BLVD, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-25 | De Angelis, Terry L, Phd | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-12 | 5506 SUNSET BLVD, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2009-08-12 | 5506 SUNSET BLVD, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-12 | 5506 SUNSET BLVD, FORT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State