Search icon

MINISTERIO INTERNACIONAL NUEVO AMANECER, INC.

Company Details

Entity Name: MINISTERIO INTERNACIONAL NUEVO AMANECER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
PORTILLO ELDER O Agent 1124 Cavender Creek Rd, Minneola, FL, 34715

Director

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

President

Name Role Address
PORTILLO Elder President 1124 Cavender Creek Rd, Minneola, FL, 34715

Secretary

Name Role Address
Portillo Nathaly J Secretary 938 W Bromme St, Clermont, FL, 34711

Vice President

Name Role Address
Sanchez Ruben Vice President 5320 Cape Hatteras, Clermont, FL, 34714
PORTILLO Rosicela L Vice President 1124 Cavender Creek Rd, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1124 Cavender Creek Rd, Minneola, FL 34715 No data
NAME CHANGE AMENDMENT 2013-06-20 MINISTERIO INTERNACIONAL NUEVO AMANECER, INC. No data
CHANGE OF MAILING ADDRESS 2012-03-31 938 W. BROOME ST, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 938 W. BROOME ST, CLERMONT, FL 34711 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State