Search icon

IGREJA ASSEMBLEIA DE DEUS DE SARASOTA, CORP

Company Details

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

Agent

Name Role Address
DaSilva Salmon F Agent 8660 Milestone Dr, SARASOTA, FL, 34238

President

Name Role Address
Da Silva Salmon F President 8660 Milestone Dr, SARASOTA, FL, 34238

Treasurer

Name Role Address
DE OLIVEIRA SILVA BRUNO R Treasurer 9521 Lamine Way, Parrish, FL, 34219

Vice President

Name Role Address
MASSAMBANI SILVA IONA Vice President 8660 Milestone Dr, SARASOTA, FL, 34238

Asst

Name Role Address
DOS SANTOS MARIA HELENA Asst 3701 Webber St, SARASOTA, FL, 34236
LOPES MARCUS Asst 3555 Secret Stroll Dr., SARASOTA, FL, 34240

Secretary

Name Role Address
LOPES ANA PAULA F Secretary 3555 SECRET STROLL, SARASOTA, FL, 34240

Fictitious Names

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

Events

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

Documents

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