Search icon

HOUSE OF THE DIVINE WILL, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF THE DIVINE WILL, 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: 31 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 1997 (27 years ago)
Document Number: N96000002971
FEI/EIN Number 650688115

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

Address: 5900 LEONARDO ST, CORAL GABLES, FL, 33146
Mail Address: 5900 LEONARDO ST, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIEU CARLOS A President 5900 LEONARDO ST, CORAL GABLES, FL, 33146
MASSIEU CARLOS A Chairman 5900 LEONARDO ST, CORAL GABLES, FL, 33146
MASSIEU CARLOS A Director 5900 LEONARDO ST, CORAL GABLES, FL, 33146
FERNANDEZ-SILVA JORGE Vice President 7845 SW 84 Place, MIAMI, FL, 33143
FERNANDEZ-SILVA JORGE Director 7845 SW 84 Place, MIAMI, FL, 33143
PEREZ MARIANELA R Treasurer 5900 LEONARDO ST, CORAL GABLES, FL, 33146
PEREZ MARIANELA R Director 5900 LEONARDO ST, CORAL GABLES, FL, 33146
Ardila Gloria I Secretary 15444 SW 113st, Maimi, FL, 331964367
PEREZ MARIANELA Agent 5900 LEONARDO ST, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96172000144 CASA DE LA DIVINA VOLUNTAD ACTIVE 1996-06-20 2026-12-31 - 5900 LEONARDO STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-20 5900 LEONARDO ST, CORAL GABLES, FL 33146 -
AMENDMENT 1997-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State