Search icon

MINISTERIO DE RESTAURACION ROCA ETERNA INC.

Company Details

Entity Name: MINISTERIO DE RESTAURACION ROCA ETERNA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: N06000008686
FEI/EIN Number 205401608
Address: 1011 7TH AVE. E., BRADENTON, FL, 34208
Mail Address: 1011 7TH AVE. E., BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SORTO & ASSOCIATES, P.A. Agent

President

Name Role Address
SOLIS-SILVA MANUEL President 12433 Glenridge LN, PARRISH, FL, 34219

Director

Name Role Address
SOLIS-SILVA MANUEL Director 12433 Glenridge LN, PARRISH, FL, 34219
Moss Alonzo Hector R Director 285 34 Ave Dr. E, BRADENTON, FL, 34208
VALLEJO SAGRARIO Director 12433 Glenridge LN, PARRISH, FL, 34219
Pineda Madrid Victor A Director 3107 25th St W, BRADENTON, FL, 34205
CAMACHO EFIGENIO Director 2611 32ND AVE E, BRADENTON, FL, 34208
NOPAL RAQUEL Director 3223 3RD ST. W - APT. 27, BRADENTON, FL, 34205

Treasurer

Name Role Address
VALLEJO SAGRARIO Treasurer 12433 Glenridge LN, PARRISH, FL, 34219

Secretary

Name Role Address
VALLEJO SAGRARIO Secretary 12433 Glenridge LN, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-14 No data No data
AMENDMENT 2011-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1011 7TH AVE. E., BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2010-04-27 1011 7TH AVE. E., BRADENTON, FL 34208 No data
AMENDMENT 2007-07-02 No data No data
ARTICLES OF CORRECTION 2006-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-23
Amendment 2015-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State