Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HERMANDAD DEL SENOR DE LOS MILAGROS DE NAPLES FL, INC
Filing Information
N12000010452
46-1345012
11/05/2012
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2015
NONE
Principal Address
Changed: 01/13/2014
5417 27TH PLACE SW
NAPLES, FL 34116
NAPLES, FL 34116
Changed: 01/13/2014
Mailing Address
Changed: 01/13/2014
5417 27TH PLACE SW
NAPLES, FL 34116
NAPLES, FL 34116
Changed: 01/13/2014
Registered Agent Name & Address
MACEDO, ATILIO
Name Changed: 01/13/2014
Address Changed: 01/13/2014
5417 27TH PLACE SW
NAPLES, FL 34116
NAPLES, FL 34116
Name Changed: 01/13/2014
Address Changed: 01/13/2014
Officer/Director Detail
Name & Address
Title P
MACEDO, ATILIO, P
Title VP
CASTILLO, WALTER
Title Secretary
MACEDO, IGNACIO
Title Treasurer
RODRIGUEZ, ACERON W
Title Pastor
VARGAS, CONVERSION
Title Asst. Secretary
GRANDEZ, GUNTHER
Title Asst. Treasurer
ROMAN, GUERGUI
Title Director
LORA, JESUS
Title P
MACEDO, ATILIO, P
195 SIERRA DR
MIAMI, FL 33179
MIAMI, FL 33179
Title VP
CASTILLO, WALTER
1797 52ND STREET SW
NAPLES, FL 34116
NAPLES, FL 34116
Title Secretary
MACEDO, IGNACIO
5263 30TH AVE SW
NAPLES, FL 34116
NAPLES, FL 34116
Title Treasurer
RODRIGUEZ, ACERON W
5353 HOLLAND ST
NAPLES
FL, FL 34113
NAPLES
FL, FL 34113
Title Pastor
VARGAS, CONVERSION
5417 27TH PLACE SW
NAPLES, FL 34116
NAPLES, FL 34116
Title Asst. Secretary
GRANDEZ, GUNTHER
4210 WASHINGTON LANE
201
NAPLES, FL 34116
201
NAPLES, FL 34116
Title Asst. Treasurer
ROMAN, GUERGUI
131 24TH AVE
NAPLES, FL 34120
NAPLES, FL 34120
Title Director
LORA, JESUS
5270 21TH STREET SW
NAPLES, FL 34116
NAPLES, FL 34116
Annual Reports
Report Year | Filed Date |
2014 | 01/13/2014 |
Document Images
01/13/2014 -- ANNUAL REPORT | View image in PDF format |
11/05/2012 -- Domestic Non-Profit | View image in PDF format |