Entity Name: | MINISTERIOS EL VIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Aug 2010 (14 years ago) |
Document Number: | N10000007643 |
FEI/EIN Number | 273051989 |
Address: | 290 10th St SE, NAPLES, FL, 34117, US |
Mail Address: | P.O. Box 413005 # 3, NAPLES, FL, 34101, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RomAn Jr. Santiago | Agent | 290 10th St. SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ROSADO PEDRO REV | President | 290 10th St. SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
ROSADO PEDRO REV | Treasurer | 290 10th St. SE, NAPLES, FL, 34117 |
Gomez Frankie | Treasurer | 3142 champion ring, fort myers, FL, 33905 |
Name | Role | Address |
---|---|---|
ROSADO PEDRO REV | Director | 290 10th St. SE, NAPLES, FL, 34117 |
BURGOS LUIS | Director | 2063 50 TERRACE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Cruz Nilka NREV | Secretary | 4395 10th St NE, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 290 10th St SE, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | RomAn Jr., Santiago | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 290 10th St. SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 290 10th St SE, NAPLES, FL 34117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State