Entity Name: | HISPANIC MINISTERIAL COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | N20000001006 |
FEI/EIN Number | 84-4531642 |
Address: | 400 E. University Ave., ORANGE CITY, FL, 32763, US |
Mail Address: | 400 E. University Ave., ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rios Jr. Virgilio PASTOR | Agent | 400 E. University Ave., ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
Rios Jr. Virgilio PASTOR | President | 400 E. University Ave., Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Cortijo Ricardo PASTOR | Vice President | 104 Woodfield Ct., Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Ferraro Amaralys Pastor | Secretary | 691 Comstock Dr., DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
Manuel Cancel PASTOR | Treasurer | 2233 Banbury Ave., DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
COLON NATHANIEL PASTOR | Advi | 2301 ALTON RD, DELTONA, FL, 32738 |
Diaz Boris Pastor | Advi | 1233 Bramley Lane, Deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 400 E. University Ave., ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 400 E. University Ave., ORANGE CITY, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Rios Jr., Virgilio, PASTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 400 E. University Ave., ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-31 |
Domestic Non-Profit | 2020-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State