Entity Name: | A DIOS SEA LA GLORIA MINISTRY, 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: | 24 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2017 (8 years ago) |
Document Number: | N13000008616 |
FEI/EIN Number |
46-3708580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 621 KEY DEER CT, APOPKA, FL, 32703, US |
Address: | 421 NORTH CLARKE RD, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZASUAIN OMAR | CHUR | 621 KEY DEER CT, APOPKA, FL, 32703 |
LIZASUAIN NECHMAIDA | CO | 621 KEY DEER CT., APOPKA, FL, 32703 |
LIZASUAIN NECHMAIDA | Founder | 621 KEY DEER CT., APOPKA, FL, 32703 |
CABAN YANIRA | BOAR | 421 NORTH CLARKE RD, OCOEE, FL, 34761 |
TOLEDO DREXLER | BOAR | 421 NORTH CLARKE RD, OCOEE, FL, 34761 |
VELASQUEZ JOVEL | BOAR | 421 NORTH CLARKE RD, OCOEE, FL, 34761 |
Lizasuain Nechmaida Lic. | Agent | 621 KEY DEER CT, APOPKA, FL, 32703 |
TOLEDO JAIME | Pastor | 421 NORTH CLARKE RD., OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Lizasuain, Nechmaida, Lic. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 421 NORTH CLARKE RD, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 421 NORTH CLARKE RD, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-25 | 621 KEY DEER CT, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | LIZASUAIN, OMAR A, P | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-25 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State