Search icon

TABERNACULO BIBLICO BAUTISTA MONTE SION VERO BEACH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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