Search icon

CENTER INTERNATIONAL OF CHAPLAINS "MAHANAIM" CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTER INTERNATIONAL OF CHAPLAINS "MAHANAIM" CORPORATION
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 Feb 2016 (9 years ago)
Document Number: F16000000619
FEI/EIN Number 46-1265284

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

Mail Address: 7901 4TH ST N, ST PETERSBURG, FL, 33702, US
Address: 3191 MEDICAL CENTER DR, APTO. 40203, MCKINNEY, TX, 75069, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CRUZ JOSE LUIS Chairman 2112 E FOURTH ST. SEGUNDO PISO STE. 220, SANTA ANA, CA, 92705
CRUZ JOSE LUIS President 2112 E FOURTH ST. SEGUNDO PISO STE. 220, SANTA ANA, CA, 92705
PERILLA OCAMPO NUBIA C Vice Chairman 649 W SIXTH ST.#B, TUSTIN, CA, 92780
PERILLA OCAMPO NUBIA C Vice President 649 W SIXTH ST.#B, TUSTIN, CA, 92780
BRITO ENRIQUE Secretary 9132 OPAL CR A, HUNTINGTON BEACH, CA, 92647
BRITO ENRIQUE Director 9132 OPAL CR A, HUNTINGTON BEACH, CA, 92647
MILLONES MURILLO MARCO ADR. President 3191 MEDICAL CENTER DR, APTO. 40203, MCKINNEY, TX, 75069
PREZA PLEITEZ JOEL Dr. RECT 3191 MEDICAL CENTER DR, APTO. 40203, MCKINNEY, TX, 75069
PENA CARLOS Treasurer 3191 MEDICAL CENTER DR, APTO. 40203, MCKINNEY, TX, 75069
PENA CARLOS Director 3191 MEDICAL CENTER DR, APTO. 40203, MCKINNEY, TX, 75069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-27 3191 MEDICAL CENTER DR, APTO. 40203, MCKINNEY, TX 75069 -
REGISTERED AGENT NAME CHANGED 2023-07-27 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Reg. Agent Change 2023-07-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
Foreign Non-Profit 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State