Entity Name: | MINISTERIO EMMANUEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N06000012026 |
FEI/EIN Number | 205912881 |
Address: | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
Mail Address: | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ PORFIRIA | Agent | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
TORRES NYDIA | President | 3715 LOCKRIDGE DR., LAND O LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
TORRES NYDIA | Director | 3715 LOCKRIDGE DR., LAND O LAKES, FL, 34638 |
RODRIGUEZ ALBERTO | Director | 7055 BONAVENTURE DR., TAMPA, FL, 33607 |
RAMIREZ FERDINAND | Director | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
RAMIREZ PORFIRIA | Director | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
FELIX AMELIA | Director | CALLE SANTO DOMINGO #27, HATO MAYOR DEL REY, DR |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALBERTO | Vice President | 7055 BONAVENTURE DR., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
RAMIREZ PORFIRIA | Secretary | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
RAMIREZ PORFIRIA | Treasurer | 3308 W. PAXTON AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3308 W. PAXTON AVE., TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3308 W. PAXTON AVE., TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 3308 W. PAXTON AVE., TAMPA, FL 33611 | No data |
AMENDMENT | 2007-07-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-08-13 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State