Entity Name: | MINISTERIO INTERNACIONAL RENOVADOS 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: | 19 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | N09000004948 |
FEI/EIN Number |
270305918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2795 DAVIS PLAZA, STE J, NAPLES, FL, 34104, US |
Mail Address: | 602 W 26th StcS, Wichita, KS, 67217, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ RAFAEL A | Chief Financial Officer | 602 W 26TH ST SOUTH, WICHITA, KS, 67217 |
Velazquez Azalia M | Exec | 2795 DAVIS PLAZA, NAPLES, FL, 34104 |
VELAZQUEZ JOSE L | Officer | 128 ROYAL COVE DRIVE, NAPLES, FL, 34108 |
MARTINEZ RAFAEL A | Agent | 128 ROYAL COVE DRIVE, NAPLES, FL, 34110 |
RODRIGUEZ NEIDA M | President | 128 ROYAL COVE DR, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2795 DAVIS PLAZA, STE J, NAPLES, FL 34104 | - |
NAME CHANGE AMENDMENT | 2022-03-21 | MINISTERIO INTERNACIONAL RENOVADOS EN CRISTO, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2795 DAVIS PLAZA, STE J, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 128 ROYAL COVE DRIVE, NAPLES, FL 34110 | - |
AMENDMENT | 2010-10-18 | - | - |
AMENDMENT AND NAME CHANGE | 2010-09-16 | MINISTERIO INTERNACIONAL REVONADOS EN CRISTO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
Name Change | 2022-03-21 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State