Search icon

FIRST SPANISH EVANGELICAL CHURCH OF PORT ST. LUCIE INTERDENOMINATIONAL, INC.

Company Details

Entity Name: FIRST SPANISH EVANGELICAL CHURCH OF PORT ST. LUCIE INTERDENOMINATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1991 (33 years ago)
Document Number: N45453
FEI/EIN Number 65-0297518
Address: 2001 SE WALTON RD, PORT SAINT LUCIE, FL 34952
Mail Address: 2144 SE STARGRASS ST, PORT SAINT LUCIE, FL 34984
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NAVA, NESTOR D Agent 2144 SE STARGRSS ST, PORT SAINT LUCIE, FL 34984

Treasurer

Name Role Address
NAVA, NESTOR D Treasurer 2144 SE STARGRSS ST, PORT ST LUCIE, FL 34984

Director

Name Role Address
NAVA, NESTOR D Director 2144 SE STARGRSS ST, PORT ST LUCIE, FL 34984
NAVA, TOMASA Director 2144 SE STARGRASS ST, PORT ST LUCIE, FL 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343700020 LA VID VERDADERA EXPIRED 2008-12-08 2013-12-31 No data 2443 SW CAMEO BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-12 2001 SE WALTON RD, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2144 SE STARGRSS ST, PORT SAINT LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 2001 SE WALTON RD, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1999-04-26 NAVA, NESTOR D No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State