Entity Name: | EDWARD G VALDEZ INTERNATIONAL MINISTRY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2020 (5 years ago) |
Document Number: | N14000011179 |
FEI/EIN Number | 47-2431089 |
Address: | 14621 State Road 70 East,, 401, Bradenton, FL 34202 |
Mail Address: | 14621 State Road 70 East,, 401, Bradenton, FL 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdez, Edward Genover | Agent | 14621 State Road 70 East,, 401, Bradenton, FL 34202 |
Name | Role | Address |
---|---|---|
VALDEZ, EDWARD G, CEO | Chief Executive Officer | 14621 State Road 70 East,, 401 Bradenton, FL 34202 |
Name | Role | Address |
---|---|---|
VALDEZ, JADE A | Vice President | 14621 State Road 70 East,, 401 Bradenton, FL 34202 |
Name | Role | Address |
---|---|---|
WHITE, NATHAN J, DR | Player Agent | 14621 State Road 70 East,, 401 Bradenton, FL 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000126886 | VALDEZ FOUNDATION | ACTIVE | 2024-10-14 | 2029-12-31 | No data | 14819 DERNA TERRACE, BRADENTON, FL, 34211 |
G20000116030 | KINGDOM LIFE MINISTRIES | ACTIVE | 2020-09-06 | 2025-12-31 | No data | 3012 ESMERALDA DRIVE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 14621 State Road 70 East,, 401, Bradenton, FL 34202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 14621 State Road 70 East,, 401, Bradenton, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 14621 State Road 70 East,, 401, Bradenton, FL 34202 | No data |
REINSTATEMENT | 2020-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | Valdez, Edward Genover | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-04-14 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-07-09 |
Domestic Non-Profit | 2014-12-09 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State