Search icon

PENTECOSTAL MOVEMENT ESMIRNA OF HOLLYWOOD, INC.

Company Details

Entity Name: PENTECOSTAL MOVEMENT ESMIRNA OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Dec 1992 (32 years ago)
Document Number: N93000000109
FEI/EIN Number 650380254
Address: 5601 Rodman Street, Hollywood, FL, 33021, US
Mail Address: 287 Justene circle, Lehigh Acres, FL, 33936, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Guzman Nidia C Agent 287 Justene circle, Lehigh Acres, FL, 33936

President

Name Role Address
Guzman Nidia C President 287 Justene circle, Lehigh Acres, FL, 33936

Secretary

Name Role Address
Guzman Vanessa A Secretary 601 SW 71st Way, Pembroke Pines, FL, 33023

Vice President

Name Role Address
Eramshahverdian Vahik Vice President 114 Lake Carol Drive, West Palma Beach, FL, 33411

Treasurer

Name Role Address
BRICENO SIRIA G Treasurer 1900 sw 62 ave, Miramar, FL, 33023

Officer

Name Role Address
Aguilar Francisco J Officer 1900 sw 62 ave, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-16 5601 Rodman Street, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 287 Justene circle, Lehigh Acres, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 5601 Rodman Street, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2021-09-08 Guzman, Nidia Camacho No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-07-16
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-08
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State