Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
IGLESIA DEL MINISTERIO DE DIOS PENTECOSTES INT'L INC.
Filing Information
N16000006180
81-3130965
06/20/2016
06/20/2016
FL
ACTIVE
AMENDMENT AND NAME CHANGE
11/03/2016
NONE
Principal Address
Changed: 03/14/2023
3241 nw 14th pl
Ft Lauderdale, FL 33311
Ft Lauderdale, FL 33311
Changed: 03/14/2023
Mailing Address
Changed: 03/14/2023
3241 nw 14th pl
Ft Lauderdale, FL 33311
Ft Lauderdale, FL 33311
Changed: 03/14/2023
Registered Agent Name & Address
Faith United International Ministries Inc
Name Changed: 04/28/2019
Address Changed: 04/29/2022
4801 Broadway
West palm beach, FL 33407
West palm beach, FL 33407
Name Changed: 04/28/2019
Address Changed: 04/29/2022
Officer/Director Detail
Name & Address
Title President, Pastor
SOPON MENDOZA, RENE
Title Pastor
CHAJ, ARMANDO
Title Secretary
Sopon, Yesika
Title Pastor
PEREZ SOPON, JOEL
Title Treasurer
Sopon, Luis
Title Pastor
Jovel, Oscar Guillermo
Title President, Pastor
SOPON MENDOZA, RENE
3241 nw 14th pl
Ft Lauderdale, FL 33311
Ft Lauderdale, FL 33311
Title Pastor
CHAJ, ARMANDO
4801 BROADWAY
WEST PALM BEACH, FL 33407
WEST PALM BEACH, FL 33407
Title Secretary
Sopon, Yesika
105 SE 23rd ST
apt 2
Ft Lauderdale, FL 33316
apt 2
Ft Lauderdale, FL 33316
Title Pastor
PEREZ SOPON, JOEL
40 WINDSOR ST
SPRINGFIELD, MA 01105
SPRINGFIELD, MA 01105
Title Treasurer
Sopon, Luis
4801 BROADWAY
WEST PALM BEACH, FL 33407
WEST PALM BEACH, FL 33407
Title Pastor
Jovel, Oscar Guillermo
711 A North Jefferson St.
Dublin, GA 31021
Dublin, GA 31021
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 03/14/2023 |
2024 | 02/21/2024 |
Document Images