Search icon

MOVIMIENTO EVANGELICO EL TABOR ESTADOS UNIDOS DE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MOVIMIENTO EVANGELICO EL TABOR ESTADOS UNIDOS DE AMERICA, 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: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: N13000010582
FEI/EIN Number 46-4199661

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

Address: 11332 NE 62nd Place, Williston, FL, 32696, US
Mail Address: P.O. Box 1834, Bronson, FL, 32621, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco Hector Bish CALLE 9 B 240 URB. JOSE SEVERO QUINONES, Carolina, 00985
De Jesus Ramon L President 11364 NE 62nd Pl, Williston, FL, 32696
Torres Olivero Juan Vice President 4803 S Orange Blossom Tr, Kissimmee, FL, 34758
MATOS MAGDALENE Secretary 5300 US HWY 41, DUNELLON, FL, 34432
Morales Elimar Treasurer 232 GREAT YARMOUTH CT, Kissimmee, FL, 34758
Juan Castano 1st 5816 SW Archer Rd Lot 76, Gainsville, FL, 32608
DE JESUS RAMON L Agent 11364 NE 62 PL, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2018-10-25 MOVIMIENTO EVANGELICO EL TABOR ESTADOS UNIDOS DE AMERICA, INC. -
CHANGE OF MAILING ADDRESS 2016-12-19 11332 NE 62nd Place, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2016-12-19 DE JESUS, RAMON L -
REINSTATEMENT 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 11332 NE 62nd Place, Williston, FL 32696 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-05-18
Name Change 2018-10-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-02
REINSTATEMENT 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State