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 |
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 |
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 |
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 | - | - |
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