Search icon

IGREJA ASSEMBLEIA DE DEUS MINISTERIO MISSIONARIO INTERNACIONAL VITORIA DO ESPIRITO SANTO CORP - Florida Company Profile

Company Details

Entity Name: IGREJA ASSEMBLEIA DE DEUS MINISTERIO MISSIONARIO INTERNACIONAL VITORIA DO ESPIRITO SANTO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N17000005745
FEI/EIN Number 82-1707858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5740 FORESTER LAKE DR, SARASOTA, FL, 34243, US
Mail Address: 5740 FORESTER LAKE DR, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INOSTROZA VICTOR HUGO A President 5740 FORESTER LAKE DR, SARASOTA, FL, 34243
GARCIA MITHERMAY T Vice President 5740 FORESTER LAKE DR, SARASOTA, FL, 34243
GARCIA HANYELE B Secretary 5740 FORESTER LAKE DR, SARASOTA, FL, 34243
GARCIA MITHERMAY T Agent 5740 FORESTER LAKE DR, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059734 IVES CHURCH ACTIVE 2021-04-30 2026-12-31 - 5740 FORESTER LAKE DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5740 FORESTER LAKE DR, SARASOTA, FL 34243 -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5740 FORESTER LAKE DR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-06-30 5740 FORESTER LAKE DR, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2020-06-30 GARCIA, MITHERMAY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2023-06-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
REINSTATEMENT 2018-10-15
Amendment 2017-08-07
Domestic Non-Profit 2017-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State