Entity Name: | ASSEMBLEIA DE DEUS VIDA EM CRISTO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2022 (2 years ago) |
Document Number: | N19000010221 |
FEI/EIN Number | 843193492 |
Address: | 4400 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6800 NW 39TH AVE, LOT 407, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KTORRES SERVICES CORP | Agent |
Name | Role | Address |
---|---|---|
RENA MAURICIO C | President | 6800 NW 39TH AVE LOT 407, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
DE PAULA MARCO ANTONIO | Vice President | 22301 SW 66TH AVE #2206, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
ALMEIDA SILVA FELIPE Y | Secretary | 250 LINWOOD AVE #1ST FLOOR, FAIRFIELD, CT, 06824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119545 | ASSEMBLEIA DE DEUS VIDA EM CRISTO MINISTRIES | EXPIRED | 2019-11-06 | 2024-12-31 | No data | 2745 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4400 W HILLSBORO BLVD, STE 2, COCONUT CREEK, FL 33073 | No data |
REINSTATEMENT | 2022-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | KTORRES SERVICES CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 201 SE 15th Ter, ste 211, DEERFIELD BEACH, FL 33441 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
Domestic Non-Profit | 2019-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State