Search icon

MISION PALARBRA EN ACCION FLORIDA INTERNACIONAL INC

Company Details

Entity Name: MISION PALARBRA EN ACCION FLORIDA INTERNACIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: N16000010717
FEI/EIN Number 81-4332317
Mail Address: 15026 SW JACKSON AVE, INDIANTOWN, FL, 34956, US
Address: 15265 SW ADAMS AVE, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
YAX ISAIAS E Agent 15026 SW JACKSON AVE, INDIANTOWN, FL, 34956

Vice President

Name Role Address
SANTIZO MARIA A Vice President 15026 SW JACKSON AVE, INDIANTOWN, FL, 34956
GARCIA JOSE GABRIEL Vice President 6400 SW FWY E, HOUSTING, TX, 77074

Past

Name Role Address
YAX ISAIAS E Past 15026 SW JACKSON AVE, INDIANTOWN, FL, 34956

Secretary

Name Role Address
JUAN FRANCISCO MARIA M Secretary 15026 SW JACKSON AVE, INDIANTOWN, FL, 34956

Treasurer

Name Role Address
Miguel Gomex Marcelina Treasurer 15856 SW 151 ST, INDIANTOWN, FL, 34956

Director

Name Role Address
ORTIZ DENNIS A Director 5000 SW FEDERAL HWY - LOT 600, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 15265 SW ADAMS AVE, INDIANTOWN, FL 34956 No data
AMENDMENT 2019-11-08 No data No data
AMENDMENT 2019-07-08 No data No data
AMENDMENT AND NAME CHANGE 2018-08-03 MISION PALARBRA EN ACCION FLORIDA INTERNACIONAL INC No data

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-02
Amendment 2019-11-08
Amendment 2019-07-08
ANNUAL REPORT 2019-04-16
Amendment and Name Change 2018-08-03
ANNUAL REPORT 2018-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State