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 |
Name | Role | Address |
---|---|---|
CHAVEZ ROMEO ESr. | Agent | 1811 Renaissance commons BLV, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
CHAVEZ NATALIA | Past | 1811 Renaissance commons BLV, BOYNTON BEACH, FL, 33426 |
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 |
Name | Role | Address |
---|---|---|
Cambar Carmen S | Treasurer | 5154 Erika place, lake worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Chavez Romeo ESr. | Secretary | 1811 Renaissance commons BLV, boynton beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Chavez Romeo ESr. | President | 1811 Renaissance commons BLV, boynton beach, FL, 33426 |
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 |
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 |
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