Search icon

ASOCIACION MINISTERIAL EVANGELICA DE SANTIDAD EBENEZER INTERNACIONAL MISSION, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION MINISTERIAL EVANGELICA DE SANTIDAD EBENEZER INTERNACIONAL MISSION, 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: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: N17000007586
FEI/EIN Number 35-2602036

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

Address: 1216 2ND ST, KEY WEST, FL, 33040, US
Mail Address: 1216 2ND ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ OVIDIO D Director 1216 2ND ST, KEY WEST, FL, 33040
MASSINGILL LOIS Director 19642 TEQUESTA ST., SUGARLOAF KEY, FL, 33040
LOPEZ JOEL O Director 1401 1ST ST., #B, KEY WEST, FL, 33040
Martinez Ovidio D Agent 1216 2nd St, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080354 IGLESIA DE SANTIDAD EBENEZER ACTIVE 2024-07-03 2029-12-31 - 1011 VIRGINIA ST, KEY WEST, FL, 33040
G24000071260 IGLESIA DE SANTIDAD EVENEZER ACTIVE 2024-06-07 2029-12-31 - 1011 VIRGINIA ST, KEY WEST, FL, 33040
G17000127583 AMESE INTERNATIONAL ACTIVE 2017-11-20 2027-12-31 - 12166 2ND ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 1216 2ND ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 1216 2ND ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2025-01-21 SAYNES NOLASCO, SELENE, D -
REGISTERED AGENT NAME CHANGED 2021-01-22 Martinez , Ovidio, D -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1216 2nd St, KEY WEST, FL 33040 -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
Domestic Non-Profit 2017-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State