Entity Name: | MINISTERIO UN NUEVO AMANCECER EN LA GLORIA DEL REINO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Jan 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | N07000000122 |
FEI/EIN Number | 208144881 |
Address: | 3119 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406 |
Mail Address: | 3119 FOREST HILL BLVD., WEST PALM BEACH, FL, 33406 |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRANZA ARISTIDES | Agent | 2315 BERMUDA DR, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
CARRANZA Aristides | President | 2315 BERMUDA DR, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
CARRANZA SARA E | Vice President | 2315 BERMUDA DR, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
Ixcatcoy Vianca A | Treasurer | 2000 N Congress Ave, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
HERRERA TRANCITO | BM | 3702 Mil Lake Cir, Greenacres, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019605 | MINISTERIO UN NUEVO AMANECER EN LA GLORIA DEL REINO | EXPIRED | 2013-02-25 | 2018-12-31 | No data | 3119 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CARRANZA, ARISTIDES | No data |
NAME CHANGE AMENDMENT | 2019-04-15 | MINISTERIO UN NUEVO AMANCECER EN LA GLORIA DEL REINO, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 3119 FOREST HILL BLVD., WEST PALM BEACH, FL 33406 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 3119 FOREST HILL BLVD., WEST PALM BEACH, FL 33406 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 2315 BERMUDA DR, WEST PALM BEACH, FL 33406 | No data |
AMENDMENT | 2010-02-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-19 |
Name Change | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State