Entity Name: | ASOCIACION EVANGELISTICA DE DIOS ES EL PODER, 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: | 16 Apr 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Mar 2005 (20 years ago) |
Document Number: | N99000002392 |
FEI/EIN Number |
593574415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7965 State Rd 50, Groveland, FL, 34736, US |
Mail Address: | 1211 Stoneham dr, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISLAND YOLANDA IREV. | Vice President | 1211 Stoneham Dr, Groveland, FL, 34736 |
Mendez Rosado Abdiel ISr. | MISS | 800 nw 168th ave., pembroke pines, FL, 33028 |
Rosario Maritza R | memb | 13310 Caspian Ln, Clermont, FL, 34711 |
Island Marcos Rev. Mi | Agent | 1211 STONEHAM DR, GROVELAND, FL, 34736 |
ISLAND MARCOS RDr. | President | 1211 stoneham dr, Groveland, FL, 34736 |
Pena Cinthia Dr. | Voca | 6009 Rock Cliff Ln, Alenxandria Va, FL, 22315 |
Figueroa Migdalia | memb | 724 Pitt Street, Kissimmie, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 7965 State Rd 50, 1000-136, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 7965 State Rd 50, 1000-136, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | Island, Marcos, Rev. Minister Advisor | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | 1211 STONEHAM DR, GROVELAND, FL 34736 | - |
CANCEL ADM DISS/REV | 2005-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-12-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State