Search icon

RUACH HA KODESH APOSTOLIC MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RUACH HA KODESH APOSTOLIC MINISTRIES, 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: 16 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: N07000008090
FEI/EIN Number 260748793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 S.Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 600 S.Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESA MARCELO President 600 S.Federal Hwy, Deerfield Beach, FL, 33441
OLIVEIRA PRISCILA Vice President 600 S.Federal Hwy, Deerfield Beach, FL, 33441
Steinberg Wanda L Secretary 600 S.Federal Hwy, Deerfield Beach, FL, 33441
DESA MARCELO Agent 600 S.Federal Hwy, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035181 BLAZE OF FIRE TO THE NATIONS MINISTRY ACTIVE 2020-03-24 2025-12-31 - 600 S FEDERAL HWY STE 218, DEERFIELD BEACH, FL, 33441
G17000021165 MARCELO ELISHA MINISTRIES EXPIRED 2017-02-27 2022-12-31 - 600 S FEDERAL HWY, STE 219, DEERFIELD BEACH, FL, 33441
G16000102502 NEW WINE IN NEW WINESKINS APOSTOLIC ALLIANCE EXPIRED 2016-09-19 2021-12-31 - 3370 BEAU RIVAGE DR E-1, POMPANO BEACH, FL, 33064
G16000017616 GLOBAL FIRE APOSTOLIC COALITION EXPIRED 2016-02-18 2021-12-31 - 600 S FEDERAL HWY STE 219, DEERFIELD BEACH, FL, 33441
G13000125973 REFRESH FIRE MINISTRIES GLOBAL EXPIRED 2013-12-23 2018-12-31 - 6101 N.W 31 STREET, MARGATE, FL, 33063
G09000182466 BLAZE OF FIRE TO THE NATIONS MINISTRY EXPIRED 2009-12-08 2014-12-31 - 3370 BEAU RIVAGE DR # E1, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 600 S.Federal Hwy, Suite 218, Deerfield Beach, FL 33441 -
AMENDMENT 2016-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 600 S.Federal Hwy, Suite 218, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-11-22 600 S.Federal Hwy, Suite 218, Deerfield Beach, FL 33441 -
AMENDMENT 2011-12-19 - -
REGISTERED AGENT NAME CHANGED 2010-10-12 DESA, MARCELO -
AMENDMENT 2010-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
Amendment 2016-11-22
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State