Entity Name: | MINISTERIO NUEVA ESPERANZA II, 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: | 16 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2022 (3 years ago) |
Document Number: | N11000001677 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142 |
Mail Address: | 5013 Benton St, Lehigh Acres, FL, 33971, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sepulveda Esteban | Vice President | 5013 Benton Street, Lehigh Acres, FL, 33971 |
Gaspar Otto | Elde | 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142 |
Gaspar Amabilia | Elde | 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142 |
Lopez Aguilar Nelson | Elde | 201 NORTH FIRST STREET, IMMOKALEE, FL, 34142 |
Sepulveda Emily E | Secretary | 5013 Benton St, Lehigh Acres, FL, 33971 |
Sepulveda Emily | Agent | 5013 Benton Street, Lehigh Acres, FL, 33971 |
VALENCIA ESTEFANIA E | President | 4920 Leonard Blvd S, LEHIGH ACRES, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-19 | Sepulveda, Emily | - |
CHANGE OF MAILING ADDRESS | 2022-10-15 | 201 NORTH FIRST STREET, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2022-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-15 | 5013 Benton Street, Lehigh Acres, FL 33971 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-12 | 201 NORTH FIRST STREET, IMMOKALEE, FL 34142 | - |
REINSTATEMENT | 2012-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2022-10-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State