Search icon

MINISTERIO HISPANO EL SHADDAI INC

Company Details

Entity Name: MINISTERIO HISPANO EL SHADDAI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2011 (13 years ago)
Document Number: N11000005888
FEI/EIN Number 453159199
Address: 109 G RACETRACK RD, FT WALTON BCH, FL, 32547
Mail Address: 109 G RACETRACK RD, FT WALTON BCH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA REYES Agent 56 13 th Street, SANTA ROSA BEACH, FL, 32459

Director

Name Role Address
MEDINA REYES P Director 56 13th Street, SANTA ROSA BEACH, FL, 32459

Vice President

Name Role Address
MEDINA ABRAHAM pastor Vice President 921 Vita Lane, Fort Walton Beach, FL, 32547

Secretary

Name Role Address
FUENTES TANIA E Secretary 154 NUN DRIVE, CRESTVIEW, FL, 32536

Auxi

Name Role Address
DANIEL MARTINEZ VAZQU Auxi 1005 Lownde Ave, Pensacola, FL, 32507

Treasurer

Name Role Address
MEJIA LYNETTE Treasurer 62 Lincoln Drive NW, Fort Walton Beach, FL, 32547

President

Name Role Address
MEDINA REYES P President 56 13th Street, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 56 13 th Street, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2012-03-15 109 G RACETRACK RD, FT WALTON BCH, FL 32547 No data
AMENDMENT 2011-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-22 109 G RACETRACK RD, FT WALTON BCH, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State