Search icon

PURA VIDA MINISTRIES INC.

Company Details

Entity Name: PURA VIDA MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Document Number: N05000009156
FEI/EIN Number 593816652
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

Agent

Name Role Address
De Angelis Terry LPhd Agent 5506 SUNSET BLVD, FORT PIERCE, FL, 34982

President

Name Role Address
DEANGELIS TERRY LPhd President 5506 SUNSET BLVD, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
DEANGELIS TERRY LPhd Treasurer 5506 SUNSET BLVD, FORT PIERCE, FL, 34982
DESHAZO BITHA PPhd Treasurer 5807 NORTH HALE, TAMPA, FL, 33614

Vice President

Name Role Address
LOVITO CHARLES P Vice President 5506 SUNSET BLVD, FORT PIERCE, FL, 34982

Director

Name Role Address
DESHAZO JOHN P Director 5807 NORTH HALE, TAMPA, FL, 33614
DESHAZO BITHA PPhd Director 5807 NORTH HALE, TAMPA, FL, 33614
DEANGELIS TERRY LPhd Director 5506 SUNSET BLVD, FORT PIERCE, FL, 34982
LOVITO CHARLES P Director 5506 SUNSET BLVD, FORT PIERCE, FL, 34982

Secretary

Name Role Address
DESHAZO JOHN P Secretary 5807 NORTH HALE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-25 De Angelis, Terry L, Phd No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-12 5506 SUNSET BLVD, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2009-08-12 5506 SUNSET BLVD, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-12 5506 SUNSET BLVD, FORT PIERCE, FL 34982 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State