Search icon

MINISTERIO PENTECOSTAL RESTAURANDO LAS FAMILIAS INTERNACIONAL INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO PENTECOSTAL RESTAURANDO LAS FAMILIAS INTERNACIONAL 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: 03 Oct 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Sep 2012 (13 years ago)
Document Number: N11000009323
FEI/EIN Number 45-3542033

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

Mail Address: 6184 CARTHAGE CIR S, LAKE WORTH, FL, 33463, US
Address: 6295 LAKE WORTH ROAD, 26, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ERNESTO A President 6184 CARTHAGE CIR SOUTH, LAKE WORTH, FL, 33463
SANCHEZ NELSON Vice President 6184 CARTHAGE CIR SOUTH, LAKE WORTH, FL, 33463
ALMENDARES LIDIA Treasurer 4946 LAUB LN, WEST PALM BEACH, FL, 33415
VARELA PORFIRIO Director 4946 LAUB LN, WEST PALM BEACH, FL, 33415
PADILLA MIRIAN Secretary 6184 CARTHAGE CIR SOUTH, LAKE WORTH, FL, 33463
GUEVARA JEANNE A Director 201 WALKER AVE, GREENACRES, FL, 33463
SANCHEZ ERNESTO A Agent 6184 CARTHAGE CIR SOUTH, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-17 6295 LAKE WORTH ROAD, 26, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-12-17 SANCHEZ, ERNESTO ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 6184 CARTHAGE CIR SOUTH, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 6295 LAKE WORTH ROAD, 26, LAKE WORTH, FL 33463 -
AMENDMENT AND NAME CHANGE 2012-09-07 MINISTERIO PENTECOSTAL RESTAURANDO LAS FAMILIAS INTERNACIONAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-12-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State