Search icon

RHEMA APOSTOLIC UNIVERSITY MIDET, INC.

Company Details

Entity Name: RHEMA APOSTOLIC UNIVERSITY MIDET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2010 (14 years ago)
Document Number: N09000004111
FEI/EIN Number 270529606
Address: 103 Virginia Park Blvd, Fort Pierce, FL, 34947, US
Mail Address: 3030 Dickerson Pike, Nashville, TN, 37207, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Jose DDr. Agent 103 Virginia Park Blvd, Fort Pierce, FL, 34947

President

Name Role Address
RODRIGUEZ MARIN JOSE D President 3030 Dickerson Pike, NASHVILLE, TN, 37207
MARTINEZ VILMA D President 516 INDIAN LAKE RD, HENDERSONVILLE, TN, 37075

Vice President

Name Role Address
MARTINEZ VILMA D Vice President 516 INDIAN LAKE RD, HENDERSONVILLE, TN, 37075

Secretary

Name Role Address
LARA ROSA S Secretary 101-A-MAPLE FOREST CT, HERNDERSONVILLE, TN, 37075

Treasurer

Name Role Address
RODRIGUEZ JOSUE D Treasurer 3030 Dickerson Pike, Nashville, TN, 37207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 103 Virginia Park Blvd, Fort Pierce, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Rodriguez, Jose D, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 103 Virginia Park Blvd, Fort Pierce, FL 34947 No data
CHANGE OF MAILING ADDRESS 2016-02-03 103 Virginia Park Blvd, Fort Pierce, FL 34947 No data
AMENDMENT 2010-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State