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 |
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 |
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 | - | - |
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