Search icon

ASSEMBLEIA DE DEUS LUZ DO MUNDO INC - Florida Company Profile

Company Details

Entity Name: ASSEMBLEIA DE DEUS LUZ DO MUNDO 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: N09000003119
FEI/EIN Number 264543261

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

Address: 1614 N East Ave, SARASOTA, FL, 34237, US
Mail Address: 1614 N East Ave, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS WAGNER President 11019 PINE LILLY PL, LAKEWOOD, FL, 34202
SANTOS JOSELIA F Secretary 11019 PINE LILLY PL, LAKEWOOD, FL, 34202
SANTOS WAGNER CJR Vice President 11019 PINE LILLY PL, LAKEWOOD, FL, 34202
DOS SANTOS WAGNER Agent 1614 N East Ave, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034478 LUZ DO MUNDO CHURCH ACTIVE 2020-03-20 2025-12-31 - 1943 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 1614 N East Ave, SARASOTA, FL 34237 -
REINSTATEMENT 2023-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 1614 N East Ave, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2023-07-10 1614 N East Ave, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 DOS SANTOS, WAGNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-07-10
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Amendment 2017-06-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State