Search icon

ALONSO MINISTRIES, INC

Company Details

Entity Name: ALONSO MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2011 (13 years ago)
Document Number: N10000010472
FEI/EIN Number 27-3929310
Address: 12601 SW 72nd STREET, MIAMI, FL, 33183, US
Mail Address: 11336 SW 75th TERRACE, MIAMI, FL, 33173, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO HERIBERTO Agent 11336 SW 75th TERRACE, MIAMI, FL, 33173

President

Name Role Address
ALONSO HERIBERTO Jr. President 12601 SW 72nd STREET, MIAMI, FL, 33183

Vice President

Name Role Address
ALONSO SANDRA E Vice President 12601 SW 72nd STREET, MIAMI, FL, 33183

Treasurer

Name Role Address
DIEGUEZ ADDYS E Treasurer 12601 SW 72nd STREET, MIAMI, FL, 33183

Director

Name Role Address
VALENZUELA RAFAEL AJr. Director 12601 SW 72nd STREET, MIAMI, FL, 33183

Officer

Name Role Address
Alvarez Agustin J Officer 12601 SW 72nd STREET, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035589 RISEUP OUTREACH CHURCH ACTIVE 2020-03-26 2025-12-31 No data 12601 SW 72 STREET, MIAMI, FL, 33183
G15000008886 RISEUP OUTREACH CENTER EXPIRED 2015-01-26 2020-12-31 No data P.O. BOX 832407, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 12601 SW 72nd STREET, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2020-02-07 12601 SW 72nd STREET, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 11336 SW 75th TERRACE, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2018-03-07 ALONSO, HERIBERTO No data
AMENDMENT 2011-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State