Search icon

SEMINARIO TEOLOGICO MINISTERIAL INC. - Florida Company Profile

Company Details

Entity Name: SEMINARIO TEOLOGICO MINISTERIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2015 (9 years ago)
Document Number: N13000005444
FEI/EIN Number 46-5526915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2612 NOKOMIS AVE, WEST PALM BEACH, FL, 33409
Mail Address: 2612 NOKOMIS AVE, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE L Treasurer 2612 NOKOMIS AVE, WEST PALM BEACH, FL, 33409
PEREZ JORGE L Director 2612 NOKOMIS AVE, WEST PALM BEACH, FL, 33409
ALICEA RAUL Director 116 SAN JUAN DR, LAKE WORTH, FL, 33461
ALICEA CHERYL Assistant Secretary 116 SAN JUAN DR, LAKE WORTH, FL, 33461
FONTANEZ HECTOR M Vice President 3257 E NEW PROVIDENCE ROAD, LANTANA, FL, 33462
FONTANEZ HECTOR M Director 3257 E NEW PROVIDENCE ROAD, LANTANA, FL, 33462
FONTANEZ NITZA Secretary 3257 E NEW PROVIDENCE ROAD, LANTANA, FL, 33462
FONTANEZ NITZA Director 3257 E NEW PROVIDENCE ROAD, LANTANA, FL, 33462
PEREZ JORGE L Agent 2612 NOKOMIS AVE, WEST PALM BEACH, FL, 33409
PEREZ JORGE L President 2612 NOKOMIS AVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-10-31 PEREZ, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-20 - -
AMENDMENT 2014-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State