Search icon

REVIVAL EXPLOSION MINISTRIES, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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