Entity Name: | ALMA MINISTRIES, 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: | 17 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | N10000007799 |
FEI/EIN Number |
273278791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 SW 107TH CT, MIAMI, FL, 33165 |
Mail Address: | 2525 SW 107TH CT, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA ALBERTO S | DCH | 2525 SW 107TH CT, MIAMI, FL, 33165 |
GUERRA CARY | DVCH | 2525 SW 107TH CT, MIAMI, FL, 33165 |
GUERRA ALBERTO | DCH | 2525 SW 107TH CT, MIAMI, FL, 33165 |
GUERRA ALBERTO S | Agent | 2525 SW 107TH CT, MIAMI, FL, 33165 |
CAMEJO MIGUEL A | Vice President | 1551 NW 36 ST., MIAMI, FL, 33142 |
MAS NATALIE | President | 16421 SW 72 TERRACE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000078932 | LA PALABRA | EXPIRED | 2017-07-24 | 2022-12-31 | - | 2525 SW 107TH CT, MIAMI, FL, 33165 |
G10000076655 | MINISTERIO ALMA | EXPIRED | 2010-08-20 | 2015-12-31 | - | 2525 SW 107TH CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-10 | GUERRA, ALBERTO S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2011-04-08 | ALMA MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-12-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State