Search icon

IGLESIA DEL MINISTERIO DE DIOS PENTECOSTES INT'L INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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