Search icon

OSCAR RIECHE MINISTRY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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