Entity Name: | MISSIONARY GUADALUPANAS OF THE HOLY SPIRIT, 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: | 03 Mar 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | N13640 |
FEI/EIN Number |
592686522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5467 W. 8TH STREET, LOS ANGELES, CA, 90036, US |
Mail Address: | 5467 W. 8TH STREET, LOS ANGELES, CA, 90036, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MISSIONARY GUADALUPANAS OF THE HOLY SPIRIT, INC., ILLINOIS | CORP_54804881 | ILLINOIS |
Name | Role | Address |
---|---|---|
MENDEZ OCHOA MARIA E | President | 5467 W. 8TH STREET, LOS ANGELES, CA, 90036 |
MATEO HILDA | Vice President | 5467 W 8TH STREET, LOS ANGELES, CA, 90036 |
FERNANDEZ YESENIA | Secretary | 5467 W. 8TH STREET, LOS ANGELES, CA, 90036 |
FERNANDEZ YESENIA | Treasurer | 5467 W. 8TH STREET, LOS ANGELES, CA, 90036 |
LOZANO MARIAJULIA | Agent | 13705 SW 170TH TERRACE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | LOZANO, MARIAJULIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 13705 SW 170TH TERRACE, MIAMI, FL 33177 | - |
ARTICLES OF CORRECTION | 2016-09-06 | - | - |
AMENDMENT | 2015-01-20 | - | - |
AMENDMENT | 2014-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 5467 W. 8TH STREET, LOS ANGELES, CA 90036 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 5467 W. 8TH STREET, LOS ANGELES, CA 90036 | - |
AMENDMENT | 2005-12-05 | - | - |
AMENDMENT | 1995-06-06 | - | - |
Name | Date |
---|---|
Amendment | 2024-03-28 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
Reg. Agent Change | 2017-08-04 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State