Search icon

ELIM EXODUS 15:27 CONCILIO INTERNACIONAL DE IGLESIAS EVANGELICAS, INC. - Florida Company Profile

Company Details

Entity Name: ELIM EXODUS 15:27 CONCILIO INTERNACIONAL DE IGLESIAS EVANGELICAS, 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: 22 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: 765510
FEI/EIN Number 592412754

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

Address: 680 Superior Street, Opaloka, FL, 33054, US
Mail Address: PO Box 133541, HIALEAH, FL, 33013, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferales Keyla Exec 680 Superior Street, Opaloka, FL, 33054
Anderson Dionne President 680 Superior Street, Opaloka, FL, 33054
Ferlaes Herman Asst 680 Superior Street, Opaloka, FL, 33054
Mason Mozelle Elde 680 Superior Street, Opaloka, FL, 33054
Sanderlins Verthilia Treasurer 680 Superior Street, Opaloka, FL, 33054
Anderson Sharon Vice President 680 Superior Street, Opaloka, FL, 33054
Anderson Dionne M Agent 680 Superior Street, Opaloka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077287 CULTURAL CONNECTOR KIDS ACTIVE 2020-07-01 2025-12-31 - PO BOX 133541, HIALEAH, FL, 33013
G20000074455 THE CULTURAL CONNECTOR ACTIVE 2020-06-30 2025-12-31 - PO BOX 133541, HIALEAH, FL, 33013
G16000125569 NEW BEGINNINGS OUTREACH MINISTRIES EXPIRED 2016-11-21 2021-12-31 - 1424 WEST FLAGLER, MIAMI, FL, 33135
G14000007286 ROSE OF SHARON INTERNATIONAL MINISTRIES EXPIRED 2014-01-21 2024-12-31 - PO BOX 133541, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 680 Superior Street, Opaloka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 680 Superior Street, Opaloka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-09-24 Anderson, Dionne M -
CHANGE OF MAILING ADDRESS 2020-06-30 680 Superior Street, Opaloka, FL 33054 -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Off/Dir Resignation 2017-01-06
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State