Search icon

IGLESIA EVANGELICA MONTE DE SION HALLANDALE INC - Florida Company Profile

Company Details

Entity Name: IGLESIA EVANGELICA MONTE DE SION HALLANDALE 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: 11 Jan 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: N41839
FEI/EIN Number 650242859

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 391 NE 2ave Hallandale Beach Fl 33009, Hallandale Beach, FL, 33009, US
Mail Address: 9615 SW 24TH STREET, APT. #A309, MIAMI, FL, 33165, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFANADOR BENJAMIN Director 3111 SW 47 AVE, WEST PARK, FL, 33023
ROSELLO RAMON President 9615 SW 24TH STREET, APT. #A309, MIAMI, FL, 33165
ROSELLO RAMON Agent 9615 SW 24TH STREET, APT. #A309, MIAMI, FL, 33165
ROSELLO NELVIS Treasurer 9615 SW 24TH STREET, APT. #A309, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 391 NE 2ave Hallandale Beach Fl 33009, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 9615 SW 24TH STREET, APT. #A309, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-12-06 391 NE 2ave Hallandale Beach Fl 33009, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-12-06 ROSELLO, RAMON -
AMENDMENT AND NAME CHANGE 2024-12-06 IGLESIA EVANGELICA MONTE DE SION HALLANDALE INC -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1998-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Amendment and Name Change 2024-12-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State