Entity Name: | IGREJA ASSEMBLEIA DE DEUS DE SARASOTA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | N07000000908 |
FEI/EIN Number | 208324747 |
Address: | 3005 S Tuttle Ave, SARASOTA, FL, 34239, US |
Mail Address: | 8660 Milestone Dr, SARASOTA, FL, 34238, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DaSilva Salmon F | Agent | 8660 Milestone Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
Da Silva Salmon F | President | 8660 Milestone Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
DE OLIVEIRA SILVA BRUNO R | Treasurer | 9521 Lamine Way, Parrish, FL, 34219 |
Name | Role | Address |
---|---|---|
MASSAMBANI SILVA IONA | Vice President | 8660 Milestone Dr, SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
DOS SANTOS MARIA HELENA | Asst | 3701 Webber St, SARASOTA, FL, 34236 |
LOPES MARCUS | Asst | 3555 Secret Stroll Dr., SARASOTA, FL, 34240 |
Name | Role | Address |
---|---|---|
LOPES ANA PAULA F | Secretary | 3555 SECRET STROLL, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000025931 | CASA CHURCH SARASOTA | ACTIVE | 2020-02-27 | 2025-12-31 | No data | 1941 6TH STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 3005 S Tuttle Ave, SARASOTA, FL 34239 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 8660 Milestone Dr, SARASOTA, FL 34238 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-17 | 3005 S Tuttle Ave, SARASOTA, FL 34239 | No data |
AMENDMENT | 2020-03-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | DaSilva, Salmon Felipe | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-03-02 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-10 |
Reg. Agent Change | 2018-09-27 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State