Search icon

RISEN INTERNATIONAL CHURCH OF JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: RISEN INTERNATIONAL CHURCH OF JESUS CHRIST, 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: N06000002229
FEI/EIN Number 204398545

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 608 S Cocoa Blv, Cocoa Fl, FL, 32922, US
Mail Address: 2600 clear lake rd 2C, Cocoa, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRELEVEN MARVET C Director 1521 nw 43av, Lauderhill, FL, 33313
Robinson Lionel R Director 608 S Cocoa Blv, Cocoa Fl, FL, 32922
Robinson Lionel R Treasurer 608 S Cocoa Blv, Cocoa Fl, FL, 32922
Morris Hasani Dr. Secretary 1711 Dixon Blvd apt 184, Cocoa, FL, 32922
Morris Hasani Dr. Director 1711 Dixon Blvd apt 184, Cocoa, FL, 32922
TRELEVEN MARVET CDr. Agent 608 S Cocoa Blv, Cocoa Fl, FL, 32922
TRELEVEN MARVET C President 1521 nw 43av, Lauderhill, FL, 33313
Harmless Ndujife Past 1728 FORTUNE ST, COCOA, FL, 32922
Campbell Dahlia LDr. Past 2600 clear lake rd 2C, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-28 608 S Cocoa Blv, Cocoa Fl, FL 32922 -
REINSTATEMENT 2020-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 608 S Cocoa Blv, Cocoa Fl, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 608 S Cocoa Blv, Cocoa Fl, FL 32922 -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-19 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 TRELEVEN, MARVET C, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-11-29
REINSTATEMENT 2015-02-19
Name Change 2012-02-15
REINSTATEMENT 2012-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State