Search icon

SHALOM-IGLESIA DE LOS HERMANOS INC. - Florida Company Profile

Company Details

Entity Name: SHALOM-IGLESIA DE LOS HERMANOS 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: 10 Jul 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: N14000006499
FEI/EIN Number 59-3498578

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

Address: 6323 13TH STREET CT E, BRADENTON, FL, 34203, US
Mail Address: 5008 9TH STREET CT E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTIDAS MARLIT Director 5008 9TH STREET CT E, BRADENTON, FL, 34203
BUDIER ARTIMIOS PASTOR President 5008 9TH STREET CT E, BRADENTON, FL, 34203
BUDIER ARTIMIOS PASTOR Director 5008 9TH STREET CT E, BRADENTON, FL, 34203
VELAZQUEZ MARGARITA Treasurer 608 67TH AVENUE DR W, BRADENTON, FL, 34207
VELAZQUEZ MARGARITA Director 608 67TH AVENUE DR W, BRADENTON, FL, 34207
BASTIDAS MARLIT Secretary 5008 9TH STREET CT E, BRADENTON, FL, 34203
BUDIER ARTIMIOS PASTOR Agent 5008 9TH STREET CT E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-17 SHALOM-IGLESIA DE LOS HERMANOS INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 6323 13TH STREET CT E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2024-04-17 BUDIER, ARTIMIOS, PASTOR -
CHANGE OF MAILING ADDRESS 2018-01-02 6323 13TH STREET CT E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 5008 9TH STREET CT E., BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Amendment and Name Change 2024-04-17
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State