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 |
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 |
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 | - | - |
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