Entity Name: | OSCAR RIECHE MINISTRY 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: | 04 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2011 (14 years ago) |
Document Number: | N09000007592 |
FEI/EIN Number |
270645866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 Westgate Blvd, Lehigh Acres, FL, 33971, US |
Mail Address: | 551 Westgate Blvd, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIECHE Oscar | President | 1518 CANAL ST, LEHIGH ACRES, FL, 33936 |
Rieche Mercedes | Vice President | 1518 CANAL ST, LEHIGH ACRES, FL, 33936 |
RIECHE OSCAR | Agent | 1518 CANAL ST, LEHIGH ACRES, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000001533 | AVIVAMIENTO LEHIGH | ACTIVE | 2021-01-05 | 2026-12-31 | - | 551 WESTGATE BLVD, #102, LEHIGH ACRES, FL, 33971 |
G15000034253 | JESUS REY DE RYES | EXPIRED | 2015-04-04 | 2020-12-31 | - | 4556 22 ST SW, LEHIGH ACRES, FL, 33973 |
G14000006119 | IGLESIA DE CRISTO SENDERO DE ESPERANSA, CAPE CORAL | EXPIRED | 2014-01-17 | 2019-12-31 | - | 13048 SW 88LN, MIAMI, FL, 33186 |
G09000151410 | JESUS REY DE REYES OF NAPLES | EXPIRED | 2009-09-01 | 2014-12-31 | - | 5570 19TH CT SUITE 6 SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 2340 SE 25 CT, Homestead, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 2340 SE 25 CT, Homestead, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 2340 SE 25 CT, Homestead, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 1518 CANAL ST, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 551 Westgate Blvd, Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 551 Westgate Blvd, Lehigh Acres, FL 33971 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State