Search icon

MINISTERIO UN NUEVO AMANCECER EN LA GLORIA DEL REINO, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO UN NUEVO AMANCECER EN LA GLORIA DEL REINO, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CARRANZA Aristides President 2315 BERMUDA DR, WEST PALM BEACH, FL, 33406
CARRANZA SARA E Vice President 2315 BERMUDA DR, WEST PALM BEACH, FL, 33406
CARRANZA ARISTIDES Agent 2315 BERMUDA DR, WEST PALM BEACH, FL, 33406
HERRERA TRANCITO BM 3702 Mil Lake Cir, Greenacres, FL, 33463
Ixcatcoy Vianca A Treasurer 2000 N Congress Ave, West Palm Beach, FL, 33409

Fictitious Names

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 - 3119 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 CARRANZA, ARISTIDES -
NAME CHANGE AMENDMENT 2019-04-15 MINISTERIO UN NUEVO AMANCECER EN LA GLORIA DEL REINO, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3119 FOREST HILL BLVD., WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2012-04-26 3119 FOREST HILL BLVD., WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2315 BERMUDA DR, WEST PALM BEACH, FL 33406 -
AMENDMENT 2010-02-19 - -

Documents

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 Apr 2025

Sources: Florida Department of State