Entity Name: | IGLESIA PENTECOSTES MONTE SINAI 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: | 30 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | N16000009631 |
FEI/EIN Number |
81-4396331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26455 OLD 41 RD, #24 & #25, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 26455 OLD 41 RD, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZ WILLIAM | Secretary | 13520 BONITA BEACH RD SE, BONITA SPRINGS, FL, 34135 |
MACARIO SANCHEZ EZEQUIEL D | President | 11380 DELLWOOD LN, BONITA SPRINGS, FL, 34135 |
PEREZ MEJIA BLANCA E | Vice President | 11380 DELLWOOD LN, BONITA SPRINGS, FL, 34135 |
Garcia Sales Enrique | Officer | 7347 BARRAGAN RD, FORT MYERS, FL, 33967 |
RIVAS MORALES LILIAN K | Officer | 9072 PINEAPPLE RD, FORT MYERS, FL, 33967 |
MACARIO SANCHEZ EZEQUIEL D | Agent | 26455 OLD 41 RD, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-03 | MACARIO SANCHEZ, EZEQUIEL D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 26455 OLD 41 RD, #24 & #25, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2022-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-14 | 26455 OLD 41 RD, #24 & #25, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 26455 OLD 41 RD, #24 & #25, BONITA SPRINGS, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
REINSTATEMENT | 2024-12-19 |
REINSTATEMENT | 2023-11-03 |
REINSTATEMENT | 2022-12-14 |
AMENDED ANNUAL REPORT | 2021-12-16 |
ANNUAL REPORT | 2021-08-19 |
REINSTATEMENT | 2020-08-27 |
REINSTATEMENT | 2018-02-16 |
Domestic Non-Profit | 2016-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State