Search icon

MINISTERIO INTERNACIONAL NUEVO AMANECER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MINISTERIO INTERNACIONAL NUEVO AMANECER, 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: 19 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: N07000002802
FEI/EIN Number 208684513

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

Address: 938 W. BROOME ST, CLERMONT, FL, 34711
Mail Address: 938 W. BROOME ST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO Elder Director 1124 Cavender Creek Rd, Minneola, FL, 34715
PORTILLO Elder President 1124 Cavender Creek Rd, Minneola, FL, 34715
Portillo Nathaly J Secretary 938 W Bromme St, Clermont, FL, 34711
Sanchez Ruben Director 5320 Cape Hatteras, Clermont, FL, 34714
Sanchez Ruben Vice President 5320 Cape Hatteras, Clermont, FL, 34714
PORTILLO ELDER O Agent 1124 Cavender Creek Rd, Minneola, FL, 34715
PORTILLO Rosicela L Vice President 1124 Cavender Creek Rd, Minneola, FL, 34715
Portillo Nathaly J Director 938 W Bromme St, Clermont, FL, 34711
PORTILLO Rosicela L Director 1124 Cavender Creek Rd, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-04-03 NEW SUNRISE CHURCH INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1124 Cavender Creek Rd, Minneola, FL 34715 -
NAME CHANGE AMENDMENT 2013-06-20 MINISTERIO INTERNACIONAL NUEVO AMANECER, INC. -
CHANGE OF MAILING ADDRESS 2012-03-31 938 W. BROOME ST, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 938 W. BROOME ST, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8234.00
Total Face Value Of Loan:
8234.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8234
Current Approval Amount:
8234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8349.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State