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 |
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 |
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 | - |
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