Search icon

PROMESAS DE ESPERANZA INC

Company Details

Entity Name: PROMESAS DE ESPERANZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 2019 (6 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: N19000000650
FEI/EIN Number 83-3109358
Address: 7900 103rd st., JACKSONVILLE, FL, 32210, US
Mail Address: PO BOX 7912, JACKSONVILLE, FL, 32238, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Rios Miosoty Agent 7777 NORMANDY BLVD, APT. 206, JACKSONVILLE, FL, 32221

Director

Name Role Address
HERNANDEZ PEREZ SUE ELEN Director 8778 Moss Haven Rd, Jacksonville, FL, 32221
RIOS MIOSOTY Director 7777 NORMANDY BLVD, APT. 206, JACKSONVIILLE, FL, 32221
GUADALUPE ALEXANDER Director 2360 JUSTIN RD. W., JACKSONVILLE, FL, 32210
VANEGAS-MENDEZ RAIDALYZ Director 3931 CONNECTICUT AVE, ORANGE PARK, FL, 32065
MILAGROS PEREZ LUZ Director 8018 SWAMP FLOWER DR., JACKSONVILLE, FL, 32244
RODRIGUEZ EDWARD Director 7777 NORMANDY BLVD, APT. 206, JACKSONVILLE, FL, 32221

President

Name Role Address
RIOS MIOSOTY President 7777 NORMANDY BLVD, APT. 206, JACKSONVIILLE, FL, 32221

Vice President

Name Role Address
GUADALUPE ALEXANDER Vice President 2360 JUSTIN RD. W., JACKSONVILLE, FL, 32210

Secretary

Name Role Address
VANEGAS-MENDEZ RAIDALYZ Secretary 3931 CONNECTICUT AVE, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
MILAGROS PEREZ LUZ Treasurer 8018 SWAMP FLOWER DR., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2023-05-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 7777 NORMANDY BLVD, APT. 206, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2022-07-11 7900 103rd st., Suite # 27, JACKSONVILLE, FL 32210 No data
AMENDMENT AND NAME CHANGE 2022-01-04 PROMESAS DE ESPERANZA INC No data
AMENDMENT AND NAME CHANGE 2021-02-01 PROMESAS DE ESPERANZA ASSEMBLIES OF GOD INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 7900 103rd st., Suite # 27, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 Rios, Miosoty No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Restated Articles 2023-05-19
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-12
Amendment and Name Change 2022-01-04
Amendment and Name Change 2021-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State