Entity Name: | MISION EVANGELICA HERMOSA JERUSALEM II 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 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2018 (7 years ago) |
Document Number: | N14000009504 |
FEI/EIN Number |
47-1174808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24850 OLD US 41 #26, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS MARTINEZ JUAN | President | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905 |
LUCAS MARTINEZ JUAN | Director | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905 |
Lucas Magdalena | Vice President | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905 |
Lucas Magdalena | Director | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905 |
Lucas Magdalena | Agent | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905 |
SAJIC TOMA DOMINGO JOSUE | Director | 4427 PALM BEACH BLVD, Fort Myers, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-20 | 24850 OLD US 41 #26, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 4427 PALM BEACH BLVD, Fort Myers, FL 33905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 24850 OLD US 41 #26, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Lucas, Magdalena | - |
REINSTATEMENT | 2018-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-16 |
REINSTATEMENT | 2018-08-14 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State