Entity Name: | IGLESIA PENTECOSTAL MONTE SINAI, A.I.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2010 (15 years ago) |
Document Number: | N26240 |
FEI/EIN Number |
650799280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22500 OLD DIXIE HIGHWAY, GOULDS, FL, 33170 |
Mail Address: | 22500 OLD DIXIE HIGHWAY, GOULDS, FL, 33170 |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ JOSE A | President | 22500 OLD DIXIE HIGHWAY, GOULDS, FL, 33170 |
VINALS MARIA I | Treasurer | 22500 South Dixie Hwy, Goulds, FL, 33170 |
PUPO MARIETA C | SUB | 22500 OLD DIXIE HIGHWAY, GOULDS, FL, 33170 |
VELASQUEZ JOSE A | Agent | 22500 OLD DIXIE HIGHWAY, GOULDS, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-21 | VELASQUEZ, JOSE ANTONIO | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2007-11-19 | IGLESIA PENTECOSTAL MONTE SINAI, A.I.C., INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-23 | 22500 OLD DIXIE HIGHWAY, GOULDS, FL 33170 | - |
NAME CHANGE AMENDMENT | 1999-06-15 | COMUNIDAD CRISTIANIA SINAI, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-09 | 22500 OLD DIXIE HIGHWAY, GOULDS, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 1998-01-09 | 22500 OLD DIXIE HIGHWAY, GOULDS, FL 33170 | - |
REINSTATEMENT | 1998-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2017-01-07 |
AMENDED ANNUAL REPORT | 2016-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State