Entity Name: | MOVIMIENTO JUAN XXIII PALM BEACH, 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: | 26 Apr 2018 (7 years ago) |
Document Number: | N18000004786 |
FEI/EIN Number |
82-4701814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 S MAGNOLIA ST, FELLSMERE, FL, 32948, US |
Mail Address: | 150 S MAGNOLIA ST, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS NOE PRESIDE | Agent | 150 S MAGNOLIA ST, FELLSMERE, FL, 32948 |
RAMOS NOE Preside | President | 150 S MAGNOLIA ST, FELLSMERE, FL, 32948 |
PONCE GERARDO VICE-PR | Vice President | 807 OSCEOLA AVE, FT PIERCE, FL, 32982 |
FELIX JOSE LECONOMO | Treasurer | 102 MONTEREY WAY, ROYAL PALM BEACH, FL, 33411 |
DE JESUS KENYA Preside | Secretary | 1626 35TH AVE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 150 S MAGNOLIA ST, FELLSMERE, FL 32948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 150 S MAGNOLIA ST, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 150 S MAGNOLIA ST, FELLSMERE, FL 32948 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-08 | RAMOS, NOE, PRESIDENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-16 | 896 Dans PL., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2022-01-16 | 896 Dans PL., Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-16 | Huicochea, Gilberto ------------, Presiedent | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-16 | 896 Dans PL., Greenacres, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-05 |
Domestic Non-Profit | 2018-04-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State