Entity Name: | TEMPLO EVANGELISTICO PENTACOSTAL EL APOSENTO ALTO, 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: | 17 Feb 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 May 2023 (2 years ago) |
Document Number: | N17000001885 |
FEI/EIN Number |
82-0610047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4068 SW 69TH AVE, MIRAMAR, FL, 33023, US |
Mail Address: | 10825 NW 30th Place, Sunrise, FL, 33322, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ZORAIDA | Vice President | 10825 30th place, Sunrise, FL, 33322 |
Rivera Nechnaira | Secretary | 10825 30th place, Sunrise, FL, 33322 |
PIZARRO BRAYAN | Authorized Person | 13386 SW 287 ST, HOMESTEAD, FL, 33033 |
LACROIX ALDYMARIE | Treasurer | 13386 SW 287 ST, HOMESTEAD, FL, 33033 |
DIAZ ROBERTO | Agent | 4068 SW 69TH AVE, MIRAMAR, FL, 33023 |
DIAZ ROBERT | President | 10825 NW 30th Place, Sunrise, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-05-22 | TEMPLO EVANGELISTICO PENTACOSTAL EL APOSENTO ALTO, INC | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 4068 SW 69TH AVE, MIRAMAR, FL 33023 | - |
REINSTATEMENT | 2023-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-23 | 4068 SW 69TH AVE, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 4068 SW 69TH AVE, MIRAMAR, FL 33023 | - |
AMENDMENT | 2019-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-07 | DIAZ, ROBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-05 |
Amendment and Name Change | 2023-05-22 |
REINSTATEMENT | 2023-02-08 |
ANNUAL REPORT | 2020-02-24 |
Amendment | 2019-09-23 |
AMENDED ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-10 |
Domestic Non-Profit | 2017-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State