Entity Name: | ALIANZA MINISTERIO EBENEZER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | N14000011562 |
FEI/EIN Number | 47-2635597 |
Mail Address: | 2945 58th Ave NE, NAPLES, FL, 34120, US |
Address: | 13350 Bonita Beach Rd SE, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ Martha | Agent | 2945 58TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PEREZ MARTHA D | President | 2945 58TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Blanco Castro Maria C | Treasurer | 1132 Homer Ave S, Lehigh Acres, FL, 33973 |
Name | Role | Address |
---|---|---|
Perez Beron Brenda Y | Secretary | 11057 New Moon Ct, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 13350 Bonita Beach Rd SE, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | PEREZ, Martha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2945 58TH AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 13350 Bonita Beach Rd SE, Bonita Springs, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State