Search icon

PROTECTION OF THE MOTHER OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: PROTECTION OF THE MOTHER OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1997 (28 years ago)
Date of dissolution: 03 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2002 (23 years ago)
Document Number: N97000003704
FEI/EIN Number NOT APPLICABLE

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

Address: 12425 SUNSET DRIVE, MIAMI, FL, 33183
Mail Address: 12425 SUNSET DRIVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDT RT. REV. FR. G President 12425 SUNSET DRIVE, MIAMI, FL, 33183
WENDT RT. REV. FR. G Director 12425 SUNSET DRIVE, MIAMI, FL, 33183
GIBAULT REV. JAMES A Vice President 12425 SUNSET DRIVE, MIAMI, FL, 33183
GIBAULT REV. JAMES A Secretary 12425 SUNSET DRIVE, MIAMI, FL, 33183
GIBAULT REV. JAMES A Treasurer 12425 SUNSET DRIVE, MIAMI, FL, 33183
GIBAULT REV. JAMES A Director 12425 SUNSET DRIVE, MIAMI, FL, 33183
ETTEMA-NOELS DR. ANTHONIA C Director VOGELENZANG 18 5753 EJ LIESHOUT, NETHERLANDS, -
BLONSKY JOSEPH, ESQ. Vice President 7345 SW 122 ST, MIAMI, FL, 33156
BLONSKY JOSEPH, ESQ. Director 7345 SW 122 ST, MIAMI, FL, 33156
BLONSKY JOSEPH Agent 370 MINORCA AVENUE, SUITE 9, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-03 - -
CHANGE OF MAILING ADDRESS 2001-01-25 12425 SUNSET DRIVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 370 MINORCA AVENUE, SUITE 9, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-30 12425 SUNSET DRIVE, MIAMI, FL 33183 -

Documents

Name Date
Voluntary Dissolution 2002-05-03
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State