Search icon

Iglesia Pentecostal Y Misionera Internacional Inc

Company Details

Name: Iglesia Pentecostal Y Misionera Internacional Inc
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 May 2017 (8 years ago)
Identification Number: 001673825
ZIP code: 02860
County: Providence County
Principal Address: 136 BROAD STREET, PAWTUCKET, RI, 02860, USA
Purpose: HELP THE COMMUNITY PROVIDE ADVICE AND SPIRITUAL HELP FOR A BETTER FUTURE
Historical names: Iglesia Pentecostal Y misioneyai
Iglesia Pentecostal Y Misionera Inc

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ELIS A. MONTERO Agent 136 BROAD STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
ELIS A MONTERO PRESIDENT 136 BROAD STREET PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
NILKIA COLON DIRECTOR 21 MINORU STREET SMITHFIELD , RI 02917 USA
MARTHA DE LA CRUZ DIRECTOR 102 EDGEWORTH AVE PROVIDENCE, RI 02904 USA
KARLA ALICEA DIRECTOR 35 MARCH STREET APARTMENT B PROVIDENCE, RI 02908 USA

Events

Type Date Old Value New Value
Name Change 2020-08-28 Iglesia Pentecostal Y Misionera Inc Iglesia Pentecostal Y Misionera Internacional Inc
Name Change 2017-08-02 Iglesia Pentecostal Y misioneyai Iglesia Pentecostal Y Misionera Inc

Filings

Number Name File Date
202449269130 Annual Report 2024-03-25
202339156740 Annual Report 2023-07-07
202338363680 Revocation Notice For Failure to File An Annual Report 2023-06-20
202208703620 Annual Report 2022-01-27
202197327010 Annual Report 2021-06-01
202197329500 Annual Report 2021-06-01
202197327290 Reinstatement 2021-06-01
202196280000 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191706640 Revocation Notice For Failure to File An Annual Report 2021-02-17
202050492150 Articles of Amendment 2020-08-28

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State