Search icon

EDWARD G VALDEZ INTERNATIONAL MINISTRY INCORPORATED - Florida Company Profile

Company Details

Entity Name: EDWARD G VALDEZ INTERNATIONAL MINISTRY INCORPORATED
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: 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

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

Address: 14621 State Road 70 East,, Bradenton, FL, 34202, US
Mail Address: 14621 State Road 70 East,, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ JADE A Vice President 14621 State Road 70 East,, Bradenton, FL, 34202
WHITE NATHAN JDR Player Agent 14621 State Road 70 East,, Bradenton, FL, 34202
Valdez Edward G Agent 14621 State Road 70 East,, Bradenton, FL, 34202
VALDEZ EDWARD GCEO Chief Executive Officer 14621 State Road 70 East,, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000053571 VALDEZ VETERANS ALLIANCE SERVICES ACTIVE 2025-04-21 2030-12-31 - EDWARD VALDEZ, 5840 26TH STREET WEST, BRADENTON, FL, 34207
G24000126886 VALDEZ FOUNDATION ACTIVE 2024-10-14 2029-12-31 - 14819 DERNA TERRACE, BRADENTON, FL, 34211
G20000116030 KINGDOM LIFE MINISTRIES ACTIVE 2020-09-06 2025-12-31 - 3012 ESMERALDA DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 14621 State Road 70 East,, 401, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 14621 State Road 70 East,, 401, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-01-24 14621 State Road 70 East,, 401, Bradenton, FL 34202 -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Valdez, Edward Genover -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State