Search icon

SPIRITUAL FOOD MINISTRIES, INC. AND CHRISTIAN UNIVERSITY

Company Details

Entity Name: SPIRITUAL FOOD MINISTRIES, INC. AND CHRISTIAN UNIVERSITY
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ORTIZ CHRISTIAN C President 2314 Coral Reef Court, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
ORTIZ CHRISTIAN C Secretary 2314 Coral Reef Court, Fort Lauderdale, FL, 33312

Director

Name Role Address
ORTIZ CHRISTIAN C Director 2314 Coral Reef Court, Fort Lauderdale, FL, 33312
ORTIZ DANIEL Director 2314 Coral Reef Court, Fort Lauderdale, FL, 33312

Vice President

Name Role Address
ORTIZ DANIEL Vice President 2314 Coral Reef Court, Fort Lauderdale, FL, 33312

Treasurer

Name Role Address
ORTIZ DANIEL Treasurer 2314 Coral Reef Court, Fort Lauderdale, FL, 33312

Officer

Name Role Address
Mendoza Jose G Officer 2314 Coral Reef Court, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 341 E. Sheridan Street, 210, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-04-21 341 E. Sheridan Street, 210, Dania Beach, FL 33004 No data
NAME CHANGE AMENDMENT 2021-01-19 SPIRITUAL FOOD MINISTRIES, INC. AND CHRISTIAN UNIVERSITY No data

Documents

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 Feb 2025

Sources: Florida Department of State