Search icon

MINISTERIO LA GRAN COMISION, INC

Company Details

Entity Name: MINISTERIO LA GRAN COMISION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2015 (9 years ago)
Document Number: N08000000536
FEI/EIN Number 571188731
Address: 5140 Tice st, FT MYERS, FL, 33905, US
Mail Address: 5112 Butte st., Lehigh Acres, FL, 33971, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO MARIA Agent 5112 Butte St., Lehigh Acres, FL, 33971

President

Name Role Address
ROMERO MARIA P President 5112 Butte St., Lehigh Acres, FL, 33971

Director

Name Role Address
ROMERO MARIA P Director 5112 Butte St., Lehigh Acres, FL, 33971
ROMERO ELIEZER N Director 1108 Chauncey ave, Lehigh Acres, FL, 33971
Alvarado Juan Director 3850 Lora St., Fort Myers, FL, 33916
Aguilar Arely Director 3850 Lora St., FT MYERS, FL, 33916

Vice President

Name Role Address
ROMERO ELIEZER N Vice President 1108 Chauncey ave, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5140 Tice st, FT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2017-03-10 5140 Tice st, FT MYERS, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 5112 Butte St., Lehigh Acres, FL 33971 No data
AMENDMENT 2015-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-06 ROMERO, MARIA No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-29
Amendment 2015-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State