Search icon

MISION EVANGELICA HERMOSA JERUSALEM, INC. - Florida Company Profile

Company Details

Entity Name: MISION EVANGELICA HERMOSA JERUSALEM, 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: 06 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: N10000003453
FEI/EIN Number 272290823

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

Address: 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
Mail Address: 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN LUCAS Director 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
Lucas MAGDALENA Vice President 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
Lucas MAGDALENA Director 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
LOPEZ LUIS ITZEP Director 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
Castro Francisco Director 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
Michicoj Venancio Director 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
Lucas Magdalena Agent 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905
MARTINEZ JUAN LUCAS President 4427 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4427 PALM BEACH BLVD, FORT MYERS, FL 33905 -
REINSTATEMENT 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 Lucas, Magdalena -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 4427 PALM BEACH BLVD, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2012-07-11 4427 PALM BEACH BLVD, FORT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-05-16
REINSTATEMENT 2018-08-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State