Search icon

EDWARD G VALDEZ INTERNATIONAL MINISTRY INCORPORATED

Company Details

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

Agent

Name Role Address
Valdez, Edward Genover Agent 14621 State Road 70 East,, 401, Bradenton, FL 34202

Chief Executive Officer

Name Role Address
VALDEZ, EDWARD G, CEO Chief Executive Officer 14621 State Road 70 East,, 401 Bradenton, FL 34202

Vice President

Name Role Address
VALDEZ, JADE A Vice President 14621 State Road 70 East,, 401 Bradenton, FL 34202

Player Agent

Name Role Address
WHITE, NATHAN J, DR Player Agent 14621 State Road 70 East,, 401 Bradenton, FL 34202

Fictitious Names

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

Events

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

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: 20 Feb 2025

Sources: Florida Department of State