Search icon

CONCILIO CRISTO MI REDENTOR MINISTERIO INTERNACIONAL INC. - Florida Company Profile

Company Details

Entity Name: CONCILIO CRISTO MI REDENTOR MINISTERIO INTERNACIONAL 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: 01 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: N02000007497
FEI/EIN Number 760715422

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

Address: 588 South Haverhill road, WEST PALM BEACH, FL, 33415, US
Mail Address: 588 South Haverhill road, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSCAR A President 6772 SILVER RIDGE LN, GREENACRES, FL, 33413
RODRIGUEZ FABIOLA G Director 6772 SILVER RIDGE LN, GREENACRES, FL, 33413
SIMS CARMEN Director 5130 CANAL CIR S, WEST PALM BEACH, FL, 33467
FRANCISCO JULIO Director 3831 CORRIGAN CT, LAKE WORTH, FL, 33461
FUENTES RIVERA IRENE G Administrator 4870 SUNNY LANE AVE, WEST PALM BEACH, FL, 33415
RODRIGUEZ OSCAR Agent 588 S Haverhill Road, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 588 S Haverhill Road, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 588 South Haverhill road, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2019-01-26 588 South Haverhill road, WEST PALM BEACH, FL 33415 -
AMENDMENT 2012-08-29 - -
AMENDMENT 2011-09-30 - -
NAME CHANGE AMENDMENT 2011-01-10 CONCILIO CRISTO MI REDENTOR MINISTERIO INTERNACIONAL INC. -
REGISTERED AGENT NAME CHANGED 2004-04-09 RODRIGUEZ, OSCAR -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State