Entity Name: | SPIRITUAL FOOD MINISTRIES, INC. AND CHRISTIAN UNIVERSITY |
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: | 11 Aug 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | N06000008520 |
FEI/EIN Number |
223941101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 341 E. Sheridan Street, Dania Beach, FL, 33004, US |
Mail Address: | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ CHRISTIAN C | President | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
ORTIZ CHRISTIAN C | Secretary | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
ORTIZ CHRISTIAN C | Director | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
ORTIZ DANIEL | Vice President | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
ORTIZ DANIEL | Treasurer | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
ORTIZ DANIEL | Director | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
Mendoza Jose G | Officer | 2314 Coral Reef Court, Fort Lauderdale, FL, 33312 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 341 E. Sheridan Street, 210, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 341 E. Sheridan Street, 210, Dania Beach, FL 33004 | - |
NAME CHANGE AMENDMENT | 2021-01-19 | SPIRITUAL FOOD MINISTRIES, INC. AND CHRISTIAN UNIVERSITY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
Name Change | 2021-01-19 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State