Entity Name: | TABERNACULO BIBLICO BAUTISTA MONTE SION VERO BEACH 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: | 03 Aug 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Mar 2016 (9 years ago) |
Document Number: | N07000007664 |
FEI/EIN Number |
260671956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 16th Anenue, Vero Beach, FL, 32960, US |
Mail Address: | PO BOX 763, BRADENTON, FL, 34206, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ FIDEL | President | 26604 STATE RD 64 EAST, MYAKKA CITY, FL, 34251 |
DIAZ JOSE A | Vice President | 1805 14th Avenue SW, VERO BEACH, FL, 32962 |
HERNANDEZ MARIA | Secretary | 2206 16TH AVENUE, VERO BEACH, FL, 32960 |
DIAZ FIDEL A | Agent | 26604 STATE RD 64 EAST, MYAKKA CITY, FL, 34251 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000068213 | TABERNACULO BIBLICO BAUTISTA MONTE SION-BRADENTON | EXPIRED | 2017-06-21 | 2022-12-31 | - | PO BOX 763, BRADENTON, FL, 34206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 2206 16th Anenue, Vero Beach, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 26604 STATE RD 64 EAST, MYAKKA CITY, FL 34251 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 2206 16th Anenue, Vero Beach, FL 32960 | - |
NAME CHANGE AMENDMENT | 2016-03-03 | TABERNACULO BIBLICO BAUTISTA MONTE SION VERO BEACH INC. | - |
AMENDMENT AND NAME CHANGE | 2009-04-14 | IGLESIA BAUTISTA MONTE SION INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | DIAZ, FIDEL A | - |
CANCEL ADM DISS/REV | 2009-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
ARTICLES OF CORRECTION | 2007-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State