Entity Name: | IRAV MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | N15000009293 |
FEI/EIN Number | 47-5186618 |
Address: | 205 CAROL AVE NW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 500 E TIMBERLAKE DR, MARY ESTHER, FL, 32569, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ SOBEYDA | Agent | 205 CAROL AVE NW, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
OLMAN CARDONA | President | 500 East Timberlake Drive, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
SOBEYDA NUNEZ | Vice President | 500 East Timberlake Drive, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
Mayorga Graciano | Trustee | 816 Tanager Road, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
ZEPEDA JOSE | Elde | 205 CAROL AVE NW, Fort Walton Beach, FL, 32548 |
Marroquin Carlos | Elde | 23 Cape Drive Northwest, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Moreno Arnol | Secretary | 304 Hollywood Blvd SW, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 205 CAROL AVE NW, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 205 CAROL AVE NW, FORT WALTON BEACH, FL 32548 | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | NUNEZ, SOBEYDA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 205 CAROL AVE NW, FORT WALTON BEACH, FL 32548 | No data |
AMENDMENT | 2016-12-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-02-25 |
AMENDED ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State