Search icon

VOICE TO THE NATIONS MINISTRIES , INC.

Company Details

Entity Name: VOICE TO THE NATIONS MINISTRIES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2012 (12 years ago)
Document Number: N08000010323
FEI/EIN Number 263882881
Address: 6435 SW 130 AVENUE, 303, MIAMI, FL, 33183, US
Mail Address: 6435 SW 130 AVENUE, 303, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERDOMO MARIA C Agent 6435 SW 130 AVENUE, MIAMI,, FL, 33183

President

Name Role Address
PERDOMO MARIA CDR. President 6435 SW 130 AVENUE, #303, MIAMI, FL, 33183

Vice President

Name Role Address
RODRIGUEZ JOSE FREV. Vice President 18450 SW 134 AVE, MIAMI, FL, 33177

Secretary

Name Role Address
DE ARMAS SHEILA Pastor Secretary 11807 SW 208 TERRACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189768 VOICE TO THE NATIONS INSTITUTE ACTIVE 2009-12-29 2029-12-31 No data 6435 SW 130 AVE., #303, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 6435 SW 130 AVENUE, 303, MIAMI, FL 33183 No data
AMENDMENT 2012-08-21 No data No data
CHANGE OF MAILING ADDRESS 2010-04-22 6435 SW 130 AVENUE, 303, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 6435 SW 130 AVENUE, 303, MIAMI,, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State