Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

LATIN-AMERICAN COUNCIL OF THE PENTECOSTAL CHURCH OF GOD, INC.

Filing Information
F94000004657 13-3404962 09/08/1994 NY ACTIVE REINSTATEMENT 02/23/2007
Principal Address
12 E. Ave. A
melbourne, FL 32901

Changed: 01/18/2019
Mailing Address
P.O. Box 604
Bronson, FL 32621

Changed: 01/18/2019
Registered Agent Name & Address Matos, Antonio m
10390 NE 72st
Bronson, FL 32621

Name Changed: 01/18/2019

Address Changed: 01/18/2019
Officer/Director Detail Name & Address

Title PRESIDENT

Matos, Antonio
P.O. Box 604
Bronson, FL 32621

Title VICE PRESIDENT

HERNANDEZ, G. ALBERTO
12805 SW 150TH TERRACE
MIAMI, FL 33186

Title SECRETARY

Hernandez, Jr., Juan F
3121 BLUE HERON DRIVE
3121-H
Kissimmee, FL 34741

Title ASSITANT SECRETARY

ORTIZ, VICTOR
1096 11th AVE, NE
CAIRO, GA 39828

Title TREASURER

Alvarez, Zaida
5885 Folkstone Lane
Orlando, FL 32822

Title ASSISTANT TREASURER

ALVAREZ, WILSON
238 ASTER DRIVE
DAVENPORT, FL 33897

Title ALTERNATE OFFICER

HERNANDEZ, FELIX
2305 HAWTHORNE RD
SPRING HILL, FL 34609

Title EX-OFFICIAL

ORTIZ, MIGUEL
12422 SION COURT
ORLANDO, FL 32824

Title EX-OFFICIAL

TIRADO, RUBEN VICTOR
7513 FINCASTLE WAY
ORLANDO, FL 32822

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/01/2023
2024 01/13/2024

Document Images
01/13/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
06/22/2010 -- ANNUAL REPORT View image in PDF format
06/02/2010 -- Reg. Agent Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- REINSTATEMENT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
09/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format