Search icon

MISION CARISMATICA INTERNACIONAL DE NAPLES, INC.

Company Details

Entity Name: MISION CARISMATICA INTERNACIONAL DE NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2024 (3 months ago)
Document Number: N07000000854
FEI/EIN Number 141992126
Address: 3825 BECK BLVD, 724, NAPLES, FL, 34114, US
Mail Address: 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ALEX P Agent 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113

Chief Executive Officer

Name Role Address
RAMIREZ NARDA LPastor Chief Executive Officer 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113

Chief Operating Officer

Name Role Address
RAMIREZ REGGIE A Chief Operating Officer 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113

Officer

Name Role Address
AGUILAR GONZALO Officer 2260 Green Back Cr, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152389 MISION CRISTIANA INTERNACIONAL DE NAPLES ACTIVE 2024-12-16 2029-12-31 No data 776 SAINT ANDREWS BLVD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-01 MISION CARISMATICA INTERNACIONAL DE NAPLES, INC. No data
NAME CHANGE AMENDMENT 2024-08-12 MISION CRISTIANA INTERNACIONAL DE NAPLES INC No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 3825 BECK BLVD, 724, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2012-02-29 RAMIREZ, ALEX PASTOR No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
Name Change 2024-11-01
Name Change 2024-08-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State