Search icon

MINISTERIO INTERNACIONAL SANTUARIO DE AVIVAMIENTO INC.

Company Details

Entity Name: MINISTERIO INTERNACIONAL SANTUARIO DE AVIVAMIENTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N13000002871
FEI/EIN Number 46-2359718
Address: 4889 LAKE WORTH RD, 107, GREENACRES, FL, 33463
Mail Address: 641 NW 5 STREET, BOYNTON BEACH, FL, 33435, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ ROMEO ESr. Agent 1811 Renaissance commons BLV, BOYNTON BEACH, FL, 33426

Past

Name Role Address
CHAVEZ NATALIA Past 1811 Renaissance commons BLV, BOYNTON BEACH, FL, 33426

Co

Name Role Address
PEREZ EPIFANIO Co 641 nw 5th st, BOYNTON BEACH, FL, 33435
Gallegos Rosa E Co 641 nw 5th st, boynton beach, FL, 33435

Treasurer

Name Role Address
Cambar Carmen S Treasurer 5154 Erika place, lake worth, FL, 33463

Secretary

Name Role Address
Chavez Romeo ESr. Secretary 1811 Renaissance commons BLV, boynton beach, FL, 33426

President

Name Role Address
Chavez Romeo ESr. President 1811 Renaissance commons BLV, boynton beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074920 MINISTERIO INTERNACIONAL SANTUARIO DE AVIVAMIENTO DE LANTANA EXPIRED 2014-07-19 2019-12-31 No data 4863 CHA CHA CT APT 94, APT 208, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1811 Renaissance commons BLV, 2119, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2019-04-16 4889 LAKE WORTH RD, 107, GREENACRES, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 CHAVEZ, ROMEO E, Sr. No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-05-01
Domestic Non-Profit 2013-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State