Search icon

IN ONE ACCORD MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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