Search icon

MINISTERIO CAMINO, VERDAD Y VIDA, INC.

Company Details

Entity Name: MINISTERIO CAMINO, VERDAD Y VIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2009 (15 years ago)
Document Number: N09000010989
FEI/EIN Number 271336196
Address: 16541 Blatt Blvd., Weston, FL, 33326, US
Mail Address: 16541 Blatt Blvd., Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Claudia Forte P Agent 16541 Blatt Blvd., Weston, FL, 33326

President

Name Role Address
SANCHEZ ALVARO President 16541 Blatt Blvd., Weston, FL, 33326

Secretary

Name Role Address
DURAN ONEYDA Secretary 16541 Blatt Blvd., Weston, FL, 33326

Chief Financial Officer

Name Role Address
FORTE CLAUDIA PCFO Chief Financial Officer 16541 Blatt Blvd., Weston, FL, 33326

Director

Name Role Address
STANHAM-SANCHEZ NINNETTE Director 16541 Blatt Blvd., Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177964 CV2 EXPIRED 2009-11-23 2014-12-31 No data 12555 ORANGE DRIVE, SUITE 4034, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 16541 Blatt Blvd., 103, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-03-25 16541 Blatt Blvd., 103, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 16541 Blatt Blvd., 103, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 Claudia, Forte Patricia No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State