Entity Name: | MINISTERIO JESUS DIOS DE PACTOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | N13000003768 |
FEI/EIN Number | 46-2646987 |
Address: | 12550 Sw 6 Court, Davie, FL, 33325, US |
Mail Address: | 12550 Sw 6ct, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gallart Mirle | Agent | 12550 sw 6ct, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
GALLART MIRLE | President | 12550 sw 6 ct, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
GALLART MIRLE | Director | 12550 sw 6 ct, Davie, FL, 33325 |
GALLART JACQUELINE | Director | 12550 Sw 6 Court, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
GALLART JACQUELINE | Vice President | 12550 Sw 6 Court, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000052468 | JESUS GOD OF COVENANTS MINISTRY | EXPIRED | 2013-06-04 | 2018-12-31 | No data | 923 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-17 | 12550 sw 6ct, DAVIE, FL 33325 | No data |
REINSTATEMENT | 2021-11-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 12550 Sw 6 Court, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-17 | 12550 Sw 6 Court, Davie, FL 33325 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Gallart, Mirle | No data |
REINSTATEMENT | 2020-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-01 |
ANNUAL REPORT | 2022-06-01 |
REINSTATEMENT | 2021-11-17 |
REINSTATEMENT | 2020-03-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Amended and Restated Articles | 2014-05-16 |
ANNUAL REPORT | 2014-05-15 |
Domestic Non-Profit | 2013-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State