Entity Name: | IGLESIA DEL MINISTERIO DE DIOS PENTECOSTES INT'L 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: | 20 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | N16000006180 |
FEI/EIN Number |
81-3130965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3241 nw 14th pl, Ft Lauderdale, FL, 33311, US |
Mail Address: | 3241 nw 14th pl, Ft Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPON MENDOZA RENE | President | 3241 nw 14th pl, Ft Lauderdale, FL, 33311 |
CHAJ ARMANDO | Past | 4801 BROADWAY, WEST PALM BEACH, FL, 33407 |
Sopon Yesika | Secretary | 105 SE 23rd ST, Ft Lauderdale, FL, 33316 |
PEREZ SOPON JOEL | Past | 40 WINDSOR ST, SPRINGFIELD, MA, 01105 |
Sopon Luis | Treasurer | 4801 BROADWAY, WEST PALM BEACH, FL, 33407 |
Jovel Oscar | Past | 711 A North Jefferson St., Dublin, GA, 31021 |
Faith United International Ministries Inc | Agent | 4801 Broadway, West palm beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 3241 nw 14th pl, Ft Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 3241 nw 14th pl, Ft Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4801 Broadway, West palm beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | Faith United International Ministries Inc | - |
AMENDMENT AND NAME CHANGE | 2016-11-03 | IGLESIA DEL MINISTERIO DE DIOS PENTECOSTES INT'L INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State