Entity Name: | FRANCISCANS OF SOUTH FLORIDA CATHOLIC 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: | 11 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Apr 2011 (14 years ago) |
Document Number: | N11000000330 |
FEI/EIN Number |
274652765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3443 SW 113TH CT, Miami, FL, 33165, US |
Mail Address: | 3443 SW 113TH CT, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LUIS RArchbis | Director | 3443 SW 113TH CT, Miami, FL, 33165 |
LOPEZ LUIS RArchbis | President | 3443 SW 113TH CT, Miami, FL, 33165 |
RIVERA CONSTANTINO MINISTE | Director | 8635 SW 45TH Street, Miami, FL, 33155 |
RIVERA CONSTANTINO MINISTE | Treasurer | 8635 SW 45TH Street, Miami, FL, 33155 |
PEREZ OSCAR DEACON | Director | 1255 Algeria Avenue, Coral Gables, FL, 33134 |
MUNOZ CARLOS Archbis | Director | 5010 SW 26TH AVENUE, FORT LAUDERDALE, FL, 33312 |
LOPEZ LUIS RArchbis | Agent | 3443 SW 113TH CT, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-18 | LOPEZ, LUIS RAMON, Archbishop | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 3443 SW 113TH CT, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 3443 SW 113TH CT, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 3443 SW 113TH CT, Miami, FL 33165 | - |
AMENDMENT AND NAME CHANGE | 2011-04-22 | FRANCISCANS OF SOUTH FLORIDA CATHOLIC MINISTRY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State