Search icon

MINSTERIO EL HIJO PRODIGO, INC.

Company Details

Entity Name: MINSTERIO EL HIJO PRODIGO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1998 (26 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: N98000005368
FEI/EIN Number 59-3498260
Address: 1331 CHIEF TRAIL, ORLANDO, FL 32825
Mail Address: P O BOX 570745, ORLANDO, FL 32857
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REYES, SONIA Agent 1331 CHIEF TRAIL, ORLANDO, FL 32825

President

Name Role Address
CARRION, RIGOBERTO President 1331 CHIEF TRL, ORLANDO, FL 32825

Director

Name Role Address
CARRION, RIGOBERTO Director 1331 CHIEF TRL, ORLANDO, FL 32825
MENDEZ, MELVIN Director 3221 NATONA WAY, ORLANDO, FL 32821

Vice President

Name Role Address
MENDEZ, MELVIN Vice President 3221 NATONA WAY, ORLANDO, FL 32821

Treasurer

Name Role Address
CUBANO, ADA Treasurer 10104 SEARSY STREET, ORLANDO, FL 32817

Secretary

Name Role Address
REYES, SONIA Secretary 1331 CHIEF TRAIL, ORLANDO, FL 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2000-06-20 REYES, SONIA No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-20 1331 CHIEF TRAIL, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1331 CHIEF TRAIL, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-04-29
Domestic Non-Profit 1998-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State