Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MISSIONARY GUADALUPANAS OF THE HOLY SPIRIT, INC.

Filing Information
N13640 59-2686522 03/03/1986 FL ACTIVE AMENDMENT 03/28/2024 NONE
Principal Address
5467 W. 8TH STREET
LOS ANGELES, CA 90036

Changed: 02/17/2011
Mailing Address
5467 W. 8TH STREET
LOS ANGELES, CA 90036

Changed: 02/17/2011
Registered Agent Name & Address LOZANO, MARIAJULIA
13705 SW 170TH TERRACE
MIAMI, FL 33177

Name Changed: 08/04/2017

Address Changed: 08/04/2017
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

MENDEZ OCHOA, MARIA E.
5467 W. 8TH STREET
LOS ANGELES, CA 90036

Title VICE-PRESIDENT, DIRECTOR

MATEO, HILDA
5467 W 8TH STREET
LOS ANGELES, CA 90036

Title ST, Director

FERNANDEZ, YESENIA
5467 W. 8TH STREET
LOS ANGELES, CA 90036

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 01/06/2023
2024 02/21/2024

Document Images
03/28/2024 -- Amendment View image in PDF format
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
08/04/2017 -- Reg. Agent Change View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
09/06/2016 -- Articles of Correction View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- Amendment View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- Off/Dir Resignation View image in PDF format
06/16/2014 -- Amendment View image in PDF format
03/31/2014 -- Reg. Agent Change View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
09/20/2010 -- Reg. Agent Change View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
01/10/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
12/05/2005 -- Amendment View image in PDF format
12/05/2005 -- Off/Dir Resignation View image in PDF format
12/05/2005 -- Off/Dir Resignation View image in PDF format
12/05/2005 -- Reg. Agent Change View image in PDF format
12/05/2005 -- Reg. Agent Resignation View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format
03/03/1986 -- Off/Dir Resignation View image in PDF format
03/03/1986 -- Off/Dir Resignation View image in PDF format
03/03/1986 -- Off/Dir Resignation View image in PDF format