Search icon

MINISTERIO APOSTOLICO MUNDIAL COMPASION, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO APOSTOLICO MUNDIAL COMPASION, 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: 27 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: N02000004923
FEI/EIN Number 030471037

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

Address: 5150 NW 77TH CT, COCONUT CREEK, FL, 33073, US
Mail Address: 5150 NW 77TH CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA CONSUELO Secretary 5150 NW 77TH CT, COCONUT CREEK, FL, 33073
HAMEL ARACELLY Asst 9980 SW 44 CT, SUNRISE, FL, 33351
CUTZAL SERGIO Comp 8209 MIZNER LANE, BOCA RATON, FL, 33433
FONSECA SIERRA FERNANDO Vice President 5150 NW 77TH CT, COCONUT CREEK, FL, 33073
FONSECA FERNANDO Agent 5150 NW 77TH CT, COCONUT CREEK, FL, 33073
FONSECA FERNANDO President 5150 NW 77TH CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5150 NW 77TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-02-22 5150 NW 77TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 5150 NW 77TH CT, COCONUT CREEK, FL 33073 -
AMENDMENT 2020-04-16 - -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
Amendment 2020-04-16
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-05-21
REINSTATEMENT 2017-12-13
REINSTATEMENT 2016-12-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State