Entity Name: | MINISTERIO SEDIENTOS DE AMOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Sep 2012 (12 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: | N12000008636 |
FEI/EIN Number | 80-0894858 |
Address: | P,O. Box-15551, CLEARWATER, FL 33766 |
Mail Address: | P.O.Box-15551, CLEARWATER, FL 33766 |
ZIP code: | 33766 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRASQUILLO, LUZ M | Agent | 7142 Steinbeck Way, Apt #108, New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
CARRASQUILLO, LUZ M | Director | 7142 Steinbeck Way, apt. # 108 New Port Richey, FL 34655 |
ORTIZ, MIGUEL A | Director | 7142 Steinbeck Way, Apt.# 108 New Port Richey, FL 34655 |
CARRASQUILLO, ENRIQUE | Director | URB SANTA BARBARA CALLE PEARLA 58, GURABO 00778 AF |
RUBIO, VANESSA | Director | 615 NORMANDY STREET, POINCIANA, FL 34759 |
Name | Role | Address |
---|---|---|
CARRASQUILLO, LUZ M | President | 7142 Steinbeck Way, apt. # 108 New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
ORTIZ, MIGUEL A | Vice President | 7142 Steinbeck Way, Apt.# 108 New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
CARRASQUILLO, ENRIQUE | Treasurer | URB SANTA BARBARA CALLE PEARLA 58, GURABO 00778 AF |
Name | Role | Address |
---|---|---|
RUBIO, VANESSA | Secretary | 615 NORMANDY STREET, POINCIANA, FL 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-27 | 7142 Steinbeck Way, Apt #108, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | P,O. Box-15551, CLEARWATER, FL 33766 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-24 | P,O. Box-15551, CLEARWATER, FL 33766 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-08-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-05-24 |
Domestic Non-Profit | 2012-09-07 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State