Entity Name: | ST. JAMES/SANTIAGO APOSTOL EVANGELICAL LUTHERAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 1988 (37 years ago) |
Date of dissolution: | 21 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | N26659 |
FEI/EIN Number |
590704736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3838 West Cypress St, Tampa, FL, 33607, US |
Address: | 110 PHOENETIA AVE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ PEDRO MBISHOP | President | 3838 W CYPRESS ST, TAMPA, FL, 33607 |
SUAREZ PEDRO MBISHOP | Secretary | 3838 W CYPRESS ST, TAMPA, FL, 33607 |
SUAREZ PEDRO MBISHOP | Director | 3838 W CYPRESS ST, TAMPA, FL, 33607 |
SUAREZ PEDRO MBISHOP | Agent | 3838 W CYPRESS ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 110 PHOENETIA AVE, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2019-06-18 | - | - |
AMENDMENT | 2019-05-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-29 | 3838 W CYPRESS ST, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-29 | SUAREZ, PEDRO M, BISHOP | - |
AMENDMENT | 2018-05-22 | - | - |
AMENDMENT | 2017-08-15 | - | - |
NAME CHANGE AMENDMENT | 2016-12-02 | ST. JAMES/SANTIAGO APOSTOL EVANGELICAL LUTHERAN CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 110 PHOENETIA AVE, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-21 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-06-18 |
Amendment | 2019-05-29 |
ANNUAL REPORT | 2019-05-15 |
Amendment | 2018-05-22 |
ANNUAL REPORT | 2018-02-12 |
Amendment | 2017-08-15 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State