Search icon

MINISTERIO INTERNACIONAL JESUCRISTO VIVE Y REINA, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO INTERNACIONAL JESUCRISTO VIVE Y REINA, 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: 28 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: N02000004032
FEI/EIN Number 043668606

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

Address: 188 Furse Lakes Circle #5, NAPLES, FL, 34104, US
Mail Address: 188 FURSE LAKES CIR, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO BEATRIZ M Secretary 11433 NW 10 street, Pembroke Pines, FL, 33026
BEDOYA JOSE MPASTOR Agent 188 FURSE LAKES CIR, NAPLES, FL, 34104
BEDOYA JOSE M President 188 FURSE LAKES CIR. - APT 5, NAPLES, FL, 34104
BEDOYA JOSE M Director 188 FURSE LAKES CIR. - APT 5, NAPLES, FL, 34104
ARANGO ANGELA V Treasurer 188 FURSE LAKES CIR - APT 5, NAPLES, FL, 34104
BEDOYA ANDRES Jr. Vice President 188 Furse Lakes Cir, Naples, FL, 34104
VILLEGAS JOHN Elde 4555 W Irlo Bronson Memorial HWY, Kissimmee, FL, 34746
VILLEGAS SUSAN Elde 4555 W Irlo Bronson Memorial HWY, kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 188 Furse Lakes Circle #5, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 188 FURSE LAKES CIR, APTO #5, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 188 Furse Lakes Circle #5, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-03-29 BEDOYA , JOSE M , PASTOR -
AMENDMENT 2008-10-13 - -
NAME CHANGE AMENDMENT 2008-01-28 MINISTERIO INTERNACIONAL JESUCRISTO VIVE Y REINA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State