Entity Name: | PASTORAL CARE INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Aug 2012 (12 years ago) |
Document Number: | N12000007890 |
FEI/EIN Number | 46-0622002 |
Address: | 10656 SW 186th Street, Miami, FL, 33157, US |
Mail Address: | 10656 SW 186th Street, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PASTORAL CARE INSTITUTE 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 460622002 | 2020-07-17 | PASTORAL CARE INSTITUTE | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | DORCAS DE JESUS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DE JESUS DORCAS IRIS | Agent | 10656 SW 186 Street, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
MONTAS CUELLO NARCISO H | President | 10662 SW 186TH ST, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
MONTAS CUELLO NARCISO H | Director | 10662 SW 186TH ST, MIAMI, FL, 33157 |
DE JESUS DORCAS IRIS | Director | 10656 SW 186 Street, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
DE JESUS DORCAS IRIS | Secretary | 10656 SW 186 Street, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
Bermudez Kamilah | Trustee | 9117 NW 190 Terrace, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 10656 SW 186 Street, MIAMI, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 10656 SW 186th Street, Miami, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 10656 SW 186th Street, Miami, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State