Search icon

MINISTERIO OASIS EN JESUS,INC.

Company Details

Entity Name: MINISTERIO OASIS EN JESUS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000000138
FEI/EIN Number 261569249
Address: 21130 CAPTAIN NELSON CT, ALVA, FL, 33920, US
Mail Address: 21130 CAPTAIN NELSON CT, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES DEL CASTILLOOSVALDO R Agent 21130 CAPTAIN NELSON CT, ALVA, FL, 33920

Pastor

Name Role Address
MORALES DEL CASTILLOOSVALDO R Pastor 21130 CAPTAIN NELSON CT, ALVA, FL, 33920
MORALES DEL CASTILLOANA I Pastor 21130 CAPTAIN NELSON CT, ALVA, FL, 33920

Director

Name Role Address
MORALES DEL CASTILLOOSVALDO R Director 21130 CAPTAIN NELSON CT, ALVA, FL, 33920
MORALES DEL CASTILLOANA I Director 21130 CAPTAIN NELSON CT, ALVA, FL, 33920

President

Name Role Address
MORALES DEL CASTILLOOSVALDO R President 21130 CAPTAIN NELSON CT, ALVA, FL, 33920

Treasurer

Name Role Address
MORALES DEL CASTILLOOSVALDO R Treasurer 21130 CAPTAIN NELSON CT, ALVA, FL, 33920

Vice President

Name Role Address
MORALES DEL CASTILLOANA I Vice President 21130 CAPTAIN NELSON CT, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 21130 CAPTAIN NELSON CT, ALVA, FL 33920 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 21130 CAPTAIN NELSON CT, ALVA, FL 33920 No data
CHANGE OF MAILING ADDRESS 2019-03-28 21130 CAPTAIN NELSON CT, ALVA, FL 33920 No data
REGISTERED AGENT NAME CHANGED 2019-03-28 MORALES DEL CASTILLO, OSVALDO R. No data
REINSTATEMENT 2011-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-03-16
ANNUAL REPORT 2009-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State