Search icon

MINISTERIO UNIDOS POR CRISTO, INC.

Company Details

Entity Name: MINISTERIO UNIDOS POR CRISTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2005 (20 years ago)
Document Number: N03000009107
FEI/EIN Number 364543666
Address: 4411 KELLY RD, TAMPA, FL, 33615
Mail Address: 4411 KELLY RD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONCALVES AFONSO H Agent 4411 KELLY RD, TAMPA, FL, 33615

President

Name Role Address
GONCALVES AFONSO H President 4411 KELLY RD, TAMPA, FL, 33615

Director

Name Role Address
GONCALVES PEREIRA MARIA G Director 4411 KELLY RD, TAMPA, FL, 33615
HERNANDEZ REYNALDO Director 211 JASON DRIVE, TAMPA, FL, 33615

Treasurer

Name Role Address
HERNANDEZ REYNALDO Treasurer 211 JASON DRIVE, TAMPA, FL, 33615

Secretary

Name Role Address
GONCALVES DEBORAH A Secretary 4411 KELLY RD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 4411 KELLY RD, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 4411 KELLY RD, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2011-01-19 4411 KELLY RD, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2009-01-23 GONCALVES, AFONSO H No data
AMENDMENT 2005-03-24 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2003-10-31 MINISTERIO UNIDOS POR CRISTO, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State