Search icon

MINISTERIO INTERNACIONAL EL REY JESUS/NAPLES, INC.

Company Details

Entity Name: MINISTERIO INTERNACIONAL EL REY JESUS/NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: N04000007361
FEI/EIN Number 204580546
Address: 3968 20TH PL SW, NAPLES, FL, 34116, US
Mail Address: 3968 20TH PL SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAGOS FREDY F Agent 6310 LANCEWOOD WAY, NAPLES, FL, 34116

Director

Name Role Address
LAGOS FREDY F Director 6310 LANCEWOOD WAY, NAPLES, FL, 34116
LAGOS BLANCA Director 6310 LANCEWOOD WAY, NAPLES, FL, 34116
GARCIA NORMAN A Director 2020 42nd ST SW, NAPLES, FL, 34116
CENTENO CECILIA Director 3480 24TH AVE NE, NAPLES, FL, 34120
Zapata Eddy I Director 2521 22 AVE NE, NAPLES, FL, 34120
Arias Kevin F Director 4507 43rd Ave NE, Naples, FL, 34120

President

Name Role Address
LAGOS FREDY F President 6310 LANCEWOOD WAY, NAPLES, FL, 34116

Vice President

Name Role Address
LAGOS BLANCA Vice President 6310 LANCEWOOD WAY, NAPLES, FL, 34116

Treasurer

Name Role Address
GARCIA NORMAN A Treasurer 2020 42nd ST SW, NAPLES, FL, 34116

Secretary

Name Role Address
CENTENO CECILIA Secretary 3480 24TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-25 3968 20TH PL SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2015-11-23 3968 20TH PL SW, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 6310 LANCEWOOD WAY, NAPLES, FL 34116 No data
AMENDMENT 2010-10-07 No data No data
AMENDMENT 2009-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-16 LAGOS, FREDY F No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-22
Amendment 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State