Entity Name: | PROVIDENCE MOBILIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | N22000003588 |
FEI/EIN Number | 88-1831418 |
Address: | 307 SE 15th St, Deerfield Beach, FL 33441 |
Mail Address: | 307 SE 15th St, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURA FILHO, ENOS | Agent | 3242 Liberty Commons Dr Nw, Kennesaw, FL 30144 |
Name | Role | Address |
---|---|---|
MOURA FILHO, ENOS | President | 3242 LIBERTY COMMONS DR NW, KENNESAW, GA 30144 |
Name | Role | Address |
---|---|---|
ASSIS, ELIEL P | Vice President | 27 E JEFFERSON AVE, MINEOLA, NY 11501 |
Name | Role | Address |
---|---|---|
MAZETTO, ANDRE | Treasurer | 10661 NW 47th Ct, Coral Springs, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 307 SE 15th St, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 307 SE 15th St, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-26 | MOURA FILHO, ENOS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-26 | 3242 Liberty Commons Dr Nw, Kennesaw, FL 30144 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-26 |
Domestic Non-Profit | 2022-04-11 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State