Entity Name: | MEVAM MINISTRIES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Feb 2014 (11 years ago) |
Document Number: | N14000001263 |
FEI/EIN Number | 46-4810257 |
Address: | 817 S Federal Hwy, Deerfield Beach, FL, 33441, US |
Mail Address: | 817 S Federal Hwy, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA RAFAEL C | Agent | 817 S Federal Hwy, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
DOS SANTOS LUIZ H | President | 817 S Federal Hwy, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
NASCIMENTO SAMUEL D | Vice President | 817 S Federal Hwy, Deerfield Beach, FL, 33441 |
FERREIRA RAFAEL C | Vice President | 817 S Federal Hwy, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
DINIZ DAGLIANE C | Secretary | 817 S Federal Hwy, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Oliveira Fernanda | Treasurer | 817 S Federal Highway, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
De Oliveira jr Daniel H | Exec | 817 S Federal Hwy, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 817 S Federal Hwy, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 817 S Federal Hwy, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 817 S Federal Hwy, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State