Search icon

IGLESIA EL SINAI, ASAMBLEA DE DIOS, INC.

Company Details

Entity Name: IGLESIA EL SINAI, ASAMBLEA DE DIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 May 1995 (30 years ago)
Date of dissolution: 26 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: N95000002345
FEI/EIN Number 59-3565482
Address: 351 AMERICANA BLVD. NW., PALM BAY, FL 32907
Mail Address: 351 AMERICANA BLVD. NW., PALM BAY, FL 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LUGO, LUIS F, REV. Agent 2840 Jupiter Blvd. SE, Palm Bay, FL 32909

Treasurer

Name Role Address
Perez Hidalgo, Maria C Treasurer 351 AMERICANA BLVD. NW., PALM BAY, FL 32907

Secretary

Name Role Address
Rivera, Carmen R Secretary 4355 S. Babcock St., Apt. 206 Melbourne, FL 32901

President

Name Role Address
Lugo, Luis F President 2840 Jupiter Blvd SE, Palm Bay, FL 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070314 EL SINAI CHRISTIAN ACADEMY EXPIRED 2017-06-27 2022-12-31 No data 351 AMERICANA BLVD. NW., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2840 Jupiter Blvd. SE, Palm Bay, FL 32909 No data
AMENDMENT 2013-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-02 351 AMERICANA BLVD. NW., PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2006-04-02 351 AMERICANA BLVD. NW., PALM BAY, FL 32907 No data
REINSTATEMENT 1999-07-02 No data No data
AMENDMENT 1999-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State