Entity Name: | CONCILIO DE IGLESIAS DE CRISTO MISIONERA MISION INTERNACIONAL, ANCLADOS EN CRISTO 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: | 09 Oct 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2023 (2 years ago) |
Document Number: | N07000009888 |
FEI/EIN Number |
261205103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 WAYSIDE DRIVE, SANFORD, FL, 32771, US |
Mail Address: | 4118 MERRYWEATHER DR, ORLANDO, FL, 32812, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINONES NORIANETH | Treasurer | 4118 MERRYWEATHER DR, ORLANDO, FL, 32812 |
ORTIZ ANNETTE REV | Agent | 4118 MERRYWEATHER DR, ORLANDO, FL, 32812 |
ORTIZ ANNETTE | President | 4118 MERRYWEATHER DR, ORLANDO, FL, 32812 |
QUINONES MARCO A | Vice President | 4118 MERRYWEATHER DR, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 5650 WAYSIDE DRIVE, SANFORD, FL 32771 | - |
NAME CHANGE AMENDMENT | 2021-10-14 | CONCILIO DE IGLESIAS DE CRISTO MISIONERA MISION INTERNACIONAL, ANCLADOS EN CRISTO INC. | - |
NAME CHANGE AMENDMENT | 2018-04-23 | CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, RESTAURANDO CON AMOR Y PODER INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | ORTIZ, ANNETTE, REV | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-12 | 4118 MERRYWEATHER DR, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2015-05-12 | 5650 WAYSIDE DRIVE, SANFORD, FL 32771 | - |
AMENDMENT | 2008-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-22 |
Amendment | 2023-05-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
Name Change | 2021-10-14 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-31 |
Name Change | 2018-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State