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 |
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 |
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 | - |
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