Search icon

AVIVAMIENTO FAMILY CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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