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 |
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 |
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 |
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 | - | - |
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