Search icon

MINISTERIO CENTRO CRISTIANO NEFESH INC.

Company Details

Entity Name: MINISTERIO CENTRO CRISTIANO NEFESH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: N09000006220
FEI/EIN Number 270430941
Address: 2050 SR 436 Suite 128, Winter Park, FL, 32792, US
Mail Address: 123 Chateau Cir, Debary, FL, 32713, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rivera Maria IDr. Agent 123 Chateau Cir, Debary, FL, 32713

Past

Name Role Address
CARRASQUILLO EMILIO PDr. Past 123 Chateau Cir, Debary, FL, 32713
RIVERA- CARRASQUILLOMARIA IVETTE PDr. Past 123 Chateau Cir, Debary, FL, 32713

Director

Name Role Address
NEWTON FRANK Director 2009 CHASE AVE, SANFORD, FL, 32771
GARCIA IRIS Dr. Director 4801 FORT STEVENS ST. APT 521, ORLANDO, FL, 32822
Laboy Melxa Director 10723 Leader Ln, ORLANDO, FL, 32825
Maldonado Juan P Director 10723 Leader Ln, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056606 TRACEY'S TREATS EXPIRED 2012-06-11 2017-12-31 No data 2221 FORSYTH RD, UNIT #1A, ORLANDO, FL, 32807
G09000127708 CENTRO CONSEJERIA CRISTIANA NEFESH/ NEFESH CHRISTIAN MINISTRIES EXPIRED 2009-06-25 2014-12-31 No data 2009 CHASE AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 2050 SR 436 Suite 128, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2020-01-18 2050 SR 436 Suite 128, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2020-01-18 Rivera, Maria Ivette, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 123 Chateau Cir, Debary, FL 32713 No data
AMENDMENT 2010-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State