Search icon

MINISTERIO EVANGELISTICO "LA GRAN COSECHA" INC.

Company Details

Entity Name: MINISTERIO EVANGELISTICO "LA GRAN COSECHA" INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: N08000005573
FEI/EIN Number 364636722
Address: 2133 10th Ave. N, Lake Worth Beach, FL, 33461, US
Mail Address: 116 SAN JUAN DR., Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALICEA CHERYL L Agent 116 SAN JUAN DR, FLORIDA, FL

President

Name Role Address
FIALLOS JUAN President 2133 10th Ave. N, Lake Worth Beach, FL, 33467

Founder

Name Role Address
FIALLOS JUAN Founder 2133 10th Ave. N, Lake Worth Beach, FL, 33467

Vice President

Name Role Address
ESCOBAR PABLO R Vice President 2133 10th Ave. N, Lake Worth Beach, FL, 33461

Treasurer

Name Role Address
ALICEA CHERYL L Treasurer 116 SAN JUAN DR., PALM SPRINGS, FL, 33461

Secretary

Name Role Address
YOS JOHANA Secretary 2133 10th Ave. N, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2133 10th Ave. N, Lake Worth Beach, FL 33461 No data
CHANGE OF MAILING ADDRESS 2024-04-15 2133 10th Ave. N, Lake Worth Beach, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 116 SAN JUAN DR, LAKE WORTH, FLORIDA, FL No data
REINSTATEMENT 2014-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-27 ALICEA, CHERYL, L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-04-27 No data No data
PENDING REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-04-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State