Entity Name: | IN ONE ACCORD MINISTRIES, 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: | 26 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Sep 2006 (19 years ago) |
Document Number: | N04000004208 |
FEI/EIN Number |
470939607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4870 Griffin Road-Old Griffin Road, DAVIE, FL, 33314, US |
Mail Address: | 4870 Griffin Road-Old Griffin Road, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynoso Wilbert | Director | 2780 Lakeway, Cooper City, FL, 33026 |
RODRIGUEZ ALBERTO S | Officer | 2521 NW 104 AVE., SUNRISE, FL, 33322 |
RODRIGUEZ ALBERTO J | Officer | 11400 SOUTH POINT DRIVE, COOPER CITY, FL, 33026 |
RODRIGUEZ ALBERTO J | President | 11400 SOUTH POINT DRIVE, COOPER CITY, FL, 33026 |
RODRIGUEZ ALBERTO S | Director | 2521 NW 104 AVE., SUNRISE, FL, 33322 |
Rodriguez Zoraida | Officer | 2521 NW 104TH AVE, FORT LAUDERDALE, FL, 33322 |
Rodriguez Zoraida | Treasurer | 2521 NW 104TH AVE, FORT LAUDERDALE, FL, 33322 |
RODRIGUEZ DENORA | Officer | 11400 SOUTH POINT DRIVE, COOPER CITY, FL, 33026 |
RODRIGUEZ DENORA | Vice President | 11400 SOUTH POINT DRIVE, COOPER CITY, FL, 33026 |
Reynoso Wilbert | Officer | 2780 Lakeway, Cooper City, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 4870 Griffin Road-Old Griffin Road, Back Building, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 4870 Griffin Road-Old Griffin Road, Back Building, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2006-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-08 | 11400 SOUTH POINT DRIVE, COOPER CITY, FL 33026 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State