Search icon

MINISTERIO PENTECOSTES A DIOS SEA LA GLORIA INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO PENTECOSTES A DIOS SEA LA GLORIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2009 (16 years ago)
Date of dissolution: 04 May 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 May 2024 (a year ago)
Document Number: N09000009263
FEI/EIN Number 270914787

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

Address: 325 S. DIXIE HWY STE 3, LAKE WORTH, FL, 33460
Mail Address: 2781 2nd ave N, LAKE WORTH, FL, 33461, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Miriam C President 2781 2nd ave N, Lake Worth, FL, 33461
Blanco Jose F Vice President 2781 2nd ave N, Lake Worth, FL, 33461
SANCHEZ ISMENIA Treasurer 2426 EAST MADRID AVE, WEST PALM BEACH, FL, 33415
VASQUEZ ALEJANDRO SPEA 4740 MYRTLE DR, LAKE WORTH, FL, 33463
Blanco Miriam C Agent 2781 2nd ave N, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 2781 2nd ave N, Lot 113, Lake Worth, FL 33461 -
REINSTATEMENT 2015-03-05 - -
CHANGE OF MAILING ADDRESS 2015-03-05 325 S. DIXIE HWY STE 3, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2015-03-05 Blanco, Miriam C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 325 S. DIXIE HWY STE 3, LAKE WORTH, FL 33460 -
REINSTATEMENT 2011-12-07 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-09-04
REINSTATEMENT 2015-03-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-21
REINSTATEMENT 2011-12-07
Amendment and Name Change 2010-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State