Search icon

MINISTERIO INTERNACIONAL EBENEZER INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL EBENEZER 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: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: N07000004164
FEI/EIN Number 260348654

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

Address: 7446 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 7446 S US HWY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO NOEL H President 2149 Sw Imperial St, PORT SAINT LUCIE, FL, 34987
GALINDO INGRID Y Vice President 2149 Sw Imperial St, PORT SAINT LUCIE, FL, 34987
GALINDO NOEL H Agent 2149 Sw Imperial St., PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105120 ARTS & LITERACY COMMUNITY PROGRAM EXPIRED 2013-10-24 2018-12-31 - 4311 SW DARWIN BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-13 7446 S US HWY 1, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 7446 S US HWY 1, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2022-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 2149 Sw Imperial St., PORT SAINT LUCIE, FL 34987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-06 - -
REGISTERED AGENT NAME CHANGED 2016-11-06 GALINDO, NOEL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2009-08-31 MINISTERIO INTERNACIONAL EBENEZER INC. -
AMENDMENT 2009-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-05-27
ANNUAL REPORT 2017-09-22
REINSTATEMENT 2016-11-06
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State