Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BRAZILIAN DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD INC.

Filing Information
N99000001359 81-2413205 03/01/1999 FL ACTIVE NAME CHANGE AMENDMENT 04/11/2016 NONE
Principal Address
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Changed: 05/01/2006
Mailing Address
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Changed: 05/01/2006
Registered Agent Name & Address COSTA, JOEL F
4000 N FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Name Changed: 04/08/2016

Address Changed: 04/08/2016
Officer/Director Detail Name & Address

Title President

COSTA, JOEL F
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Title Secretary, 2nd

NALINI, ADELSON
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Title Secretary, First

DUTRA, JADER A
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Title VP, First

DE ALMEIDA, EGLAI A
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Title VP, Second

LOPES, JOSE G
4000 N. FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Title Treasurer, First

MORENO, DAVID
4000 N FEDERAL HWY
LIGHTHOUSE POINT, FL 33064

Title Treasurer, Second

Raffa, Cassio
4000 N Federal Hwy
Lighthouse Point, FL 33064

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/08/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
07/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2016 -- Name Change View image in PDF format
04/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
05/22/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/24/2011 -- ANNUAL REPORT View image in PDF format
08/24/2010 -- REINSTATEMENT View image in PDF format
06/03/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
09/24/2002 -- Amendment View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
07/26/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- Domestic Non-Profit View image in PDF format