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 |
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 |
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 | - | - |
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