Search icon

MINISTERIO APOSTOLICO AVANCE MISIONERO DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO APOSTOLICO AVANCE MISIONERO DAYTONA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: N09000001444
FEI/EIN Number 611590366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1105 cave ave, Holly Hill, FL, 32117, US
Mail Address: 1105 cave ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHAVARRIA YOAN President 165 springberry court, Daytona Beach, FL, 32124
HECHAVARRIA VICMARYS Vice President 165 springberry court, Daytona Beach, FL, 32124
VALVERDE JOHANNA L Treasurer 117 MASON PARK DRIVE, DAYTONA BEACH, FL, 32117
VALVERDE JOHANNA L Secretary 117 MASON PARK DRIVE, DAYTONA BEACH, FL, 32117
Ramirez Liset admi 1105 Cave Ave, Holly Hill, FL, 32117
HECHAVARRIA YOAN Agent 3466 Courtland Blvd, Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019535 JOVENES CON MISION EXPIRED 2012-02-25 2017-12-31 - 112 CAROLINA LAKE DR. SUITE 204, DAYTONA BEACH, FL, 32114
G12000019538 MAAM ACTIVITIES EXPIRED 2012-02-25 2017-12-31 - P.O. BOX 10282, DAYTONA BEACH, FL, 32120
G12000019539 MAAM BUILDING FUND EXPIRED 2012-02-25 2017-12-31 - P.O. BOX 10282, DAYTONA BEACH, FL, 32120
G12000019540 MAAM SOCIAL HELP EXPIRED 2012-02-25 2017-12-31 - P.O. BOX 10282, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 165 SPRINGBERRY CT, Daytona Beach, FL 32124 -
AMENDMENT 2022-02-07 - -
CHANGE OF MAILING ADDRESS 2022-02-07 1105 cave ave, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 1105 cave ave, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 3466 Courtland Blvd, Deltona, FL 32738 -
AMENDMENT 2011-12-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-21
Amendment 2022-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1590366 Corporation Unconditional Exemption 1105 CAVE AVE, HOLLY HILL, FL, 32117-2632 2012-03
In Care of Name % YOAN HECHAVARRIA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_61-1590366_MINISTERIOAPOSTOLICOAVANCEMISIONERODAYTONABEACHINC_02012012_01.tif
FinalLetter_61-1590366_MINISTERIOAPOSTOLICOAVANCEMISIONERODAYTONABEACHINC_02012012_02.tif

Date of last update: 02 Apr 2025

Sources: Florida Department of State