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 |
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 |
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 | - | - |
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