Entity Name: | PACHAMAMA NATIVE AMERICAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
PACHAMAMA NATIVE AMERICAN CHURCH, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | N08000009163 |
FEI/EIN Number |
32-0114932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 |
Mail Address: | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laverde, Erika M | Agent | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 |
LAVERDE, ERIKA M | Vice President | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 |
COHAILA, VALERIO F | President | 1304 BREAKAWAY ROAD, CEDAR PARK, TX 78613 |
MACIAS , ALFREDO F | Treasurer | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-28 | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 725 SW 13 AVE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-22 | Laverde, Erika M | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-22 |
ANNUAL REPORT | 2023-07-28 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State