Entity Name: | MINISTERIO VASOS DE HONRA CASA DE RESTAURACION, CORP. |
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: | 27 Apr 2015 (10 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 14 May 2024 (a year ago) |
Document Number: | N15000004230 |
FEI/EIN Number |
47-3770137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 PONDELLA RD, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA MIRIAM A | Vice President | 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917 |
ROQUE EDUARDO | TSR | 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917 |
MENDOZA MIRIAM A | Agent | 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917 |
MENDOZA YUARDIN ISR | President | 25 GLENMONT DR W, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 927 PONDELLA RD, NORTH FORT MYERS, FL 33903 | - |
RESTATED ARTICLES | 2024-05-14 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 2024-05-14 | MINISTERIO VASOS DE HONRA CASA DE RESTAURACION, CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 940 PONDELLA RD, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 940 PONDELLA RD, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 25 GLENMONT DR W, NORTH FORT MYERS, FL 33917 | - |
AMENDMENT AND NAME CHANGE | 2015-06-22 | MINISTERIO VASOS DE HONRA, CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
Restated Articles | 2024-05-14 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State