Entity Name: | AVIVAMIENTO FAMILY CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000007534 |
FEI/EIN Number |
46-0715674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10698 S Federal Hwy 1, Port St Lucie, FL, 34952, US |
Mail Address: | 1501 SW Delos Ave, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ CARLOS | Chairman | 1501 SW DELOS AVE, PORT ST LUCIE, FL, 34953 |
VELEZ ALEXANDRIA | Vice President | 1501 SW DELOS AVE, PORT ST LUCIE, FL, 34953 |
Barrera Ruth | Treasurer | 1501 SW DELOS AVE, PORT ST LUCIE, FL, 34953 |
VALIENTE MONZON JOSE L | Director | 1501 SW DELOS AVE, PORT ST LUCIE, FL, 34953 |
ACOSTA YANELY | Secretary | 1501 SW DELOS AVE, PORT ST LUCIE, FL, 34953 |
MONTEALEGRE J. ISRAEL DR. | Agent | 2861 SW 69 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2019-03-26 | AVIVAMIENTO FAMILY CHURCH INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 2861 SW 69 COURT, MIAMI, FL 33155 | - |
AMENDED AND RESTATEDARTICLES | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | MONTEALEGRE, J. ISRAEL, DR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-02 | 10698 S Federal Hwy 1, Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 10698 S Federal Hwy 1, Port St Lucie, FL 34952 | - |
REINSTATEMENT | 2015-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-09 |
Name Change | 2019-03-26 |
ANNUAL REPORT | 2018-02-15 |
Amended and Restated Articles | 2018-02-14 |
ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2016-04-23 |
REINSTATEMENT | 2015-03-11 |
Amendment | 2013-03-12 |
Domestic Non-Profit | 2012-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State