Entity Name: | SALA EVANGELICA DE LA SANA DOCTRINA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N08000006726 |
FEI/EIN Number |
26-3054739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 SUR J ST, LAKE WORTH, FL, 33460, US |
Mail Address: | 517 PILGRIM RD SUITE A, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LWM ACCOUNTING SERVICES LLC | Agent | - |
CASTILLO ISRAEL | President | 710 SUR J ST, LAKE WORTH, FL, 33460 |
PELICO SANTOS M | Vice President | 1429 S N ST, LAKE WORTH, FL, 33460 |
SAPIL ITZEP MANUEL | GENE | 517 PILGRIM RD, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2060 NW 22ND AVE, SUITE 12, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | LWM ACCOUNTING SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-01 | 710 SUR J ST, LAKE WORTH, FL 33460 | - |
REINSTATEMENT | 2018-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 710 SUR J ST, LAKE WORTH, FL 33460 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-04-06 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-20 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State