Entity Name: | MINISTERIO LUGAR SANTO, 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: | 07 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N15000000198 |
FEI/EIN Number |
47-2709605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 SE 44th TERRACE, OCALA, FL, 34471, US |
Mail Address: | 221 SE 44th TERRACE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menendez Michael | Director | 221 SE 44th TERRACE, OCALA, FL, 34471 |
Menendez Michael | President | 221 SE 44th TERRACE, OCALA, FL, 34471 |
GAMEZ QUESADA VICTOR W | Director | 221 SE 44th TERRACE, OCALA, FL, 34471 |
GAMEZ QUESADA VICTOR W | President | 221 SE 44th TERRACE, OCALA, FL, 34471 |
ALVAREZ DENYS | Director | 221 SE 44th TERRACE, OCALA, FL, 34471 |
ALVAREZ MARITZA | Elde | 221 SE 44th TERRACE, OCALA, FL, 34471 |
MORA RIGOBERTO | Past | 221 SE 44th TERRACE, OCALA, FL, 34471 |
LOZA EVELYN | Deac | 221 SE 44th TERRACE, OCALA, FL, 34471 |
MORA RIGOBERTO | Agent | 221 SE 44th TERRACE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 221 SE 44th TERRACE, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 221 SE 44th TERRACE, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 221 SE 44th TERRACE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | MORA, RIGOBERTO | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-07-08 |
Domestic Non-Profit | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State