Entity Name: | MINISTERIO INTERNACIONAL VIDA ABUNDANTE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2011 (14 years ago) |
Document Number: | N09000003824 |
FEI/EIN Number | 264696437 |
Address: | 2510 Michigan Av. Suite E, Kissimmee, FL, 34744, US |
Mail Address: | PO Box, 772159, Orlando, FL, 32877, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cintron Carlos J | Agent | 2112 J lawson blvd, Orlando, FL, 328244393 |
Name | Role | Address |
---|---|---|
CINTRON CARLOS | President | 3281 Rodrick Circle, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
Graterol Luis | Secretary | 2112 J. Lawson Blvd., Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
Ramos Efrain Sr. | ofic | Castillos del Mar, Ceiba, OC, 00735 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000011200 | VIDA ABUNDANTE FLORIDA | EXPIRED | 2018-01-20 | 2023-12-31 | No data | 3281 RODRICK CIR, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 2851 Maingate Village Circle, Kissimmee, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 2510 Michigan Av. Suite E, Kissimmee, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-23 | 2112 J lawson blvd, Orlando, FL 32824-4393 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | Cintron, Carlos J | No data |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 2510 Michigan Av. Suite E, Kissimmee, FL 34744 | No data |
AMENDMENT | 2011-03-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-11-16 | MINISTERIO INTERNACIONAL VIDA ABUNDANTE INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-09-23 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-12-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State