Search icon

SHRINE OF OUR LADY OF REGLA, INC. - Florida Company Profile

Company Details

Entity Name: SHRINE OF OUR LADY OF REGLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 1993 (32 years ago)
Document Number: 763966
FEI/EIN Number 591102060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1920 S.W. 6 ST., MIAMI, FL, 33135-3208, US
Mail Address: 1920 S.W. 6 ST., MIAMI, FL, 33135-3208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBO REV. MICHAEL F President 1920 SW 6TH ST, MIAMI, FL, 331353208
LOBO REV. MICHAEL F Director 1920 SW 6TH ST, MIAMI, FL, 331353208
SOUTO DANIELA Secretary 221 SW 48 Ave, Coral Gables, FL, 33134
SOUTO DANIELA Director 221 SW 48 Ave, Coral Gables, FL, 33134
ROBIE BRUCE W Director 1351 NE MIAMI GARDENS DR #512-E, MIAMI, FL, 33179
ABRIL CHRISTIAN Secretary 1920 S.W. 6 ST., MIAMI, FL, 331353208
ABRIL CHRISTIAN Treasurer 1920 S.W. 6 ST., MIAMI, FL, 331353208
Castillo Miguel Vice President 1920 S.W. 6 ST., MIAMI, FL, 331353208
LOBO, REV MICHAEL F. Agent 1920 SW 6TH ST., MIAMI, FL, 331353208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 1920 SW 6TH ST., MIAMI, FL 33135-3208 -
REGISTERED AGENT NAME CHANGED 2011-02-23 LOBO, REV MICHAEL F. -
CHANGE OF MAILING ADDRESS 2001-02-28 1920 S.W. 6 ST., MIAMI, FL 33135-3208 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 1920 S.W. 6 ST., MIAMI, FL 33135-3208 -
AMENDMENT 1993-03-15 - -
AMENDMENT 1985-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State