Search icon

CONCILIO PENTECOSTAL EBENEZER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CONCILIO PENTECOSTAL EBENEZER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Apr 2006 (19 years ago)
Branch of: CONCILIO PENTECOSTAL EBENEZER, INC., NEW YORK (Company Number 856225)
Document Number: F06000002300
FEI/EIN Number NOT APPLICABLE

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

Address: 494 BROADWAY, BROOKLYN, NY, 11211, US
Mail Address: 494 BROADWAY, BROOKLYN, NY, 11211, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Rodriguez Alberto ERev. President 10 DANDRIDGE DR, NEWARK, NJ, 07108
Rosario Mary Bell REV. Vice President 2946 Jefferson St, Harrisburg, PA, 17110
DE LA ROSA FRANCISCO REV. Dr Secretary 3037 Fulton St, Brooklyn, NY, 11208
SALAS DANIEL Rev. Treasurer 1709 ST JOHN PLACE, BROOKLYN, NY, 11233
Lorenzo Agustin REV. President 1709 Saint Johns, Pl, Brooklyn, NY, 11233
LOPEZ JULIAN Agent 13151 SW 242TH STREET, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 VACA MONRROY, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4194 LakeWorth Rd, Lake Worth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 494 BROADWAY, BROOKLYN, NY 11211 -
CHANGE OF MAILING ADDRESS 2012-02-22 494 BROADWAY, BROOKLYN, NY 11211 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State