Search icon

MINISTERIO OASIS DE VIDA INC.

Company Details

Entity Name: MINISTERIO OASIS DE VIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Aug 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: N16000007607
FEI/EIN Number 81-3420970
Address: 506 Cresta Cir, WEST PALM BEACH, FL, 33413, US
Mail Address: 506 Cresta Cir, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ocasio Edwin Agent 6169 Bangalow Drive, Lake Worth, FL, 33463

Vice President

Name Role Address
Maldonado Shadayra L Vice President 6169 Bangalow Drive, Lake Worth, FL, 33463
DIAZ SILENE Vice President 5190 SABAL PALM BLVD APT 311, TAMARAC, FL, 33321

Treasurer

Name Role Address
Ocasio Edwin R Treasurer 6169 Bangalow Drive, Lake Worth, FL, 33463

President

Name Role Address
MALDONADO SAURISSHA President 506 Cresta Cir, WEST PALM BEACH, FL, 33413

Secretary

Name Role Address
MALDONADO DALISHA L Secretary 1048 MADISON CHASE APT 5, WEST PALM BEACH, FL, 33411
DIAZ SILENE Secretary 5190 SABAL PALM BLVD APT 311, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Ocasio, Edwin No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 506 Cresta Cir, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 6169 Bangalow Drive, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2021-03-15 506 Cresta Cir, WEST PALM BEACH, FL 33413 No data
AMENDED AND RESTATEDARTICLES 2018-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
Amended and Restated Articles 2018-12-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-11
Domestic Non-Profit 2016-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State