Entity Name: | PENIEL MISSIONARY INTERNATIONAL, 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: | 14 Sep 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | N06000009664 |
FEI/EIN Number |
208234247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5813 SW 47TH AVE, PORT SALERNO, FL, 34997, US |
Mail Address: | PO BOX 853, PORT SALERNO,, FL, 34992, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTIN NELLIE | Director | PO BOX 853, PORT SALERNO,, FL, 34992 |
AUGUSTIN NELLIE | Agent | 5813 SW 47TH AVE, PORT SALERNO, FL, 34997 |
AUGUSTIN NELLIE | President | PO BOX 853, PORT SALERNO,, FL, 34992 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-26 | 5813 SW 47TH AVE, A 103, PORT SALERNO, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 5813 SW 47TH AVE, A 103, PORT SALERNO, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2016-11-30 | 5813 SW 47TH AVE, A 103, PORT SALERNO, FL 34997 | - |
NAME CHANGE AMENDMENT | 2012-11-13 | PENIEL MISSIONARY INTERNATIONAL, INC. | - |
REINSTATEMENT | 2012-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-14 | AUGUSTIN, NELLIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-07-10 |
AMENDED ANNUAL REPORT | 2016-11-30 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State