Entity Name: | REVIVAL EXPLOSION MINISTRIES, CORP. |
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: | 29 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2010 (15 years ago) |
Document Number: | N08000007147 |
FEI/EIN Number |
263076413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4117 35th St. SW, Lehigh Acres, FL, 33976, US |
Mail Address: | 4117 35 St. SW, Lehigh Acres, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCAO JR. JOSE H | Director | 9994 Orchard Meadow Rd, Mechanicsville, VA, 23116 |
FALCAO JR. JOSE H | President | 9994 Orchard Meadow Rd, Mechanicsville, VA, 23116 |
FALCAO JOSE H | Director | 1208 Bowden Rd., RICHMOND, VA, 23229 |
FALCAO JOSE H | Vice President | 1208 Bowden Rd., RICHMOND, VA, 23229 |
FALCAO JOSE H | President | 1208 Bowden Rd., RICHMOND, VA, 23229 |
FALCAO JOSE H | Treasurer | 1208 Bowden Rd., RICHMOND, VA, 23229 |
Cardoso Jucelia T | Director | 4117 35th St. SW, Lehigh Acres, FL, 33976 |
Cardoso Jucelia T | Secretary | 4117 35th St. SW, Lehigh Acres, FL, 33976 |
Falcao Maria de Jesus | Director | 1208 Bowden Rd., Richmond, VA, 23229 |
Cardoso Jucelia T | Agent | 4117 35 St. SW, Lehigh Acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 4117 35th St. SW, Lehigh Acres, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 4117 35th St. SW, Lehigh Acres, FL 33976 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | Cardoso, Jucelia T | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 4117 35 St. SW, Lehigh Acres, FL 33976 | - |
AMENDMENT | 2010-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State