Entity Name: | MINISTERIO APOSTOLICO INTERNACIONAL JEHOVA JIREH 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: | 24 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | N06000007817 |
FEI/EIN Number |
223939437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
Mail Address: | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ JOSE M | President | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
BENITEZ JOSE M | Director | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
PAEZ SONIA | Vice President | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
PAEZ SONIA | Director | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
BENITEZ CANDIDA | Treasurer | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
SERRANO MIRIAN | Secretary | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
BENITEZ JOSE M | Agent | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-10-17 | MINISTERIO APOSTOLICO INTERNACIONAL JEHOVA JIREH INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 9020 TALWAY CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | BENITEZ, JOSE M | - |
AMENDMENT | 2011-09-09 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2010-04-26 | MINISTERIO APOSTOLICO JEHOVA JIREH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
Amendment and Name Change | 2018-10-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State