Search icon

MINISTERIO EDIFICADORES DE UN NUEVO PACTO, INC.

Company Details

Entity Name: MINISTERIO EDIFICADORES DE UN NUEVO PACTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2010 (15 years ago)
Document Number: N07000007720
FEI/EIN Number 66-1005889
Address: 2740 W Shula Dr, Avon Park, FL, 33825, US
Mail Address: CAMINITO ALTO 800, CARR 189 APTO 1151, Gurabo, 00778, PR
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA JOSE A Agent 2740 W Shula Dr, Avon Park, FL, 33825

President

Name Role Address
DE LEON-DELGADO WIGBERTO President CARR.182 KM, 8.7 BO GUAYABOTAS, SECTOR LAS PANAS,YABUCOA, PR, 00767

Treasurer

Name Role Address
PEREA-NIEBLA IRIDIAN Z Treasurer CARR.182 KM.13.5 BO. CUAYABOTAS, SECTOR LA HERRADURA YABUCOA, PR, 00767

Secretary

Name Role Address
VELLON ORLANDO Secretary 6218 ORDUNA ST, SEBRING, FL, 33872

Director

Name Role Address
BONILLA ROBERTO Director URB. PARKVILLE AVE. LINCOLN M-11, GUAYNABO, PR, 00969

Vice President

Name Role Address
Rivera Jose APhd Vice President 800 CARR 189 APTO 1151, GURABO, PR, 00778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2740 W Shula Dr, Avon Park, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 2740 W Shula Dr, Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2740 W Shula Dr, Avon Park, FL 33825 No data
CANCEL ADM DISS/REV 2010-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State