Search icon

A DIOS SEA LA GLORIA MINISTRY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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