Search icon

IGLESIA GARIFUNA, M & L DOMINGUEZ MINISTRY, INC.

Company Details

Entity Name: IGLESIA GARIFUNA, M & L DOMINGUEZ MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Apr 1999 (26 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: N99000002105
FEI/EIN Number 650925784
Address: 3130 N.W. 108TH DR., CORAL SPRINGS, FL, 33065, US
Mail Address: 3130 NW 108Th Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ MARIO Agent 3130 NW 108Th Drive, Coral Springs, FL, 33065

President

Name Role Address
DOMINGUEZ MARIO President 3130 NW 108TH DRIVE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
DOMINGUEZ MARIO Director 3130 NW 108TH DRIVE, CORAL SPRINGS, FL, 33065
BONILLA-RIVAS KARINA Director 1760 SW 6 STREET #2, MIAMI,, FL, 33135
SUAZO PAULA I Director 3130 NW 108Th Drive, Coral Springs, FL, 33065
PALACIOS YASMEEN P Director 3130 NW 108Th Drive, Coral Springs, FL, 33065
PIOTA JOSE Director 4451 NW 61 STREET, FT LAUDERDALE, FL, 33319

Vice President

Name Role Address
DOMINGUEZ LORETTA I Vice President 3130 NW 108Th Drive, Coral Springs, FL, 33065

Secretary

Name Role Address
SUAZO PAULA I Secretary 3130 NW 108Th Drive, Coral Springs, FL, 33065

Treasurer

Name Role Address
PALACIOS YASMEEN P Treasurer 3130 NW 108Th Drive, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
RESTATED ARTICLES AND NAME CHANGE 2023-02-28 IGLESIA GARIFUNA, M & L DOMINGUEZ MINISTRY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3130 N.W. 108TH DR., CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-02-28 DOMINGUEZ, MARIO No data
CHANGE OF MAILING ADDRESS 2014-06-02 3130 N.W. 108TH DR., CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 3130 NW 108Th Drive, Coral Springs, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-05
Restated Articles & Name Chan 2023-02-28
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State