Search icon

MINISTERIO APOSTOLICO CASA LOS HIJOS DEL REY, INC.

Company Details

Entity Name: MINISTERIO APOSTOLICO CASA LOS HIJOS DEL REY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N12000005124
FEI/EIN Number 45-3711252
Address: 492 Banyon tree Cir, Apt 102, maitland, FL, 32751, US
Mail Address: 492 Banyon Tree Cir, Apt 102, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BERRIOS MAYRA IPASTOR Agent 492 Banyon Tree Cir, Maitland, FL, 32751

President

Name Role Address
LOZADA HECTOR M President 492 Banyon Tree Cir, Maitland, FL, 32751

Vice President

Name Role Address
BERRIOS MAYRA I Vice President 492 BANYON TREE CIR, ORLANDO, FL, 32751

Secretary

Name Role Address
DELLAVALLE SARA Secretary 190 DOVETAIL CT, APOPKA, FL, 32703

Treasurer

Name Role Address
MARTINEZ EDGARDO L Treasurer 73 AUTUMN BREEZE WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-30 BERRIOS, MAYRA I, PASTOR No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 492 Banyon tree Cir, Apt 102, maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2014-03-21 492 Banyon tree Cir, Apt 102, maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 492 Banyon Tree Cir, APT 102, Maitland, FL 32751 No data

Documents

Name Date
Amendment 2017-05-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-27
Domestic Non-Profit 2012-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State