Entity Name: | ASOCIACION DE MINISTROS CRISTIANOS DE FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N07000011139 |
FEI/EIN Number |
453077870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SR 64 w., Avon Park, FL, 33825, US |
Mail Address: | 1900 SR 64 w., Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Candido Rev. | President | 4221 Capri St, SEBRING, FL, 33872 |
Mattos Jose LRev. | Officer | 5722 Hampton Woods Blvd, SEBRING, FL, 33872 |
Mingrino Dora MRev. | Secretary | 2482 W. Nautilus Rd., Avon Park, FL, 33825 |
CIRINO CARLOS Rev. | Treasurer | 4408 BREAM AVE., SEBRING, FL, 33870 |
Rodriguez Nelson Rev | Vice President | 4507 Whiting Dr, Sebring, FL, 33870 |
Garcia Candido Rev | Agent | 1900 SR 64 w, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 1900 SR 64 w., Avon Park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 1900 SR 64 w., Avon Park, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | Garcia, Candido, Rev | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 1900 SR 64 w, Avon Park, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State