Search icon

IGLESIA BAUTISTA MANANTIAL DE VIDA INC.

Company Details

Entity Name: IGLESIA BAUTISTA MANANTIAL DE VIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N95000001048
FEI/EIN Number 65-0547843
Address: 13155 SW 232 ST, MIAMI, FL 33170
Mail Address: 13155 SW 232 ST, MIAMI, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARMENTEROS, CARLOS Agent 22210 SW 101 AVE RD, MIAMI, FL 33190

Director

Name Role Address
ARMENTEROS, CARLOS Director 22210 SW 101 AVE RD, MIAMI, FL 33190
CRUZ, HILDA Director 15424 S.W. 123 AVENUE, MIAMI, FL 33177
GUTIERREZ, ELOISA Director 9821 DOMINICAN DR, MIAMI, FL 33189
SANCHEZ, JUANA M Director 12887 SW 151 LANE, MIAMI, FL 33186
CARRILLO, DANIEL Director 14820 NARANJA LAKE BLVD, MIAMI, FL 33032

President

Name Role Address
ARMENTEROS, CARLOS President 22210 SW 101 AVE RD, MIAMI, FL 33190

Treasurer

Name Role Address
CRUZ, HILDA Treasurer 15424 S.W. 123 AVENUE, MIAMI, FL 33177

Secretary

Name Role Address
GUTIERREZ, ELOISA Secretary 9821 DOMINICAN DR, MIAMI, FL 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 13155 SW 232 ST, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2002-03-11 13155 SW 232 ST, MIAMI, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 22210 SW 101 AVE RD, MIAMI, FL 33190 No data

Documents

Name Date
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-18
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State