Entity Name: | LEADERSHIP JESUS NAME UNIVERSITY & M.G.D.C, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N21000008721 |
Address: | 6035 KENTUCKY AVE, NEWPORT RICHEY, FL, 34653, US |
Mail Address: | 6035 KENTUCKY AVE, NEWPORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSARIO SHEILA G | Agent | 6035 KENTUCKY AVE, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
BAEZ MANUEL O | President | 6035 KENTUCKY AVE, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
ROSARIO SHEILA G | Secretary | 6035 KENTUCKY AVE, NEWPORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
BAEZ CHRISTIAN O | Treasurer | 6035 KENTUCKY AVE, NEWPORT RICHEY, FL, 34653 |
SOTO MILAGROS | Treasurer | 6936 AMARILLO ST, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
WINTER JULIO | Officer | 13830 NEWPORT SHORES DR, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2021-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State