Search icon

CONFRATERNIDAD NACIONAL DE IGLESIAS HISPANAS BAUTISTA DEL SUR, INC. - Florida Company Profile

Company Details

Entity Name: CONFRATERNIDAD NACIONAL DE IGLESIAS HISPANAS BAUTISTA DEL SUR, 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: 11 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2004 (21 years ago)
Document Number: N02000004458
FEI/EIN Number 200103058

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

Address: 6500 SW 97TH AVE, APT# K-201, MIAMI, FL, 33173, US
Mail Address: 7855 SW 104TH STREET, MIAMI, FL, 33156, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES JULIO REV Director 1300 SW 125TH AVENUE, PEMBROKE PINES, FL, 330277118
BARCOS JUAN B Vice President 6700 W 24 CT BLDG 16 UNIT 12, Hialeah, FL, 33016
FUENTES JULIO REV President 1300 SW 125TH AVENUE, PEMBROKE PINES, FL, 330277118
BARCOS JUAN B Director 6700 W 24 CT BLDG 16 UNIT 12, Hialeah, FL, 33016
GONZALES MARIA C Director 1033 NW 85TH TERRACE, PLANTATION, FL, 33322
FUENTES JULIO R Agent 1300 SW 125TH AVE., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6500 SW 97TH AVE, APT# K-201, 2ND FLOOR, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-29 6500 SW 97TH AVE, APT# K-201, 2ND FLOOR, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 1300 SW 125TH AVE., APT # K-201, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2005-08-11 FUENTES, JULIO REV. -
REINSTATEMENT 2004-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State