Entity Name: | R.O.C.K. INTERNATIONAL MINISTRY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2015 (9 years ago) |
Document Number: | N11000000828 |
FEI/EIN Number | 274677932 |
Mail Address: | 3021 Crest Wave Dr, Clermont, FL, 34711, US |
Address: | 18917 Willowmore Cedar Dr, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSWARA BUDIMAN | Agent | 18917 Willowmore Cedar Dr, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
LAURENS ROY | President | 3021 Crest Wave Dr, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
TJENG YUNUS P | Director | 1752 Tunbridge Ln, LAWRENCEVILLE, GA, 30043 |
HERMAN SAMIR | Director | 1943 Pierce St, PHILADELPHIA, PA, 19145 |
Simatauw Fendy | Director | 41 Addison Pl, Dover, NH, 03820 |
Name | Role | Address |
---|---|---|
Here Yulian | Secretary | 1061 Priory Circle, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Koswara Budiman | Vice President | 18917 Willowmore Cedar Dr, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087760 | G.B.I. R.O.C.K. USA | EXPIRED | 2018-08-07 | 2023-12-31 | No data | 2728 WINGLEWOOD CIR, LUTZ, FL, 33558 |
G12000041249 | G.B.I. R.O.C.K. USA | EXPIRED | 2012-05-01 | 2017-12-31 | No data | 31309 KIRKSHIRE CT, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 18917 Willowmore Cedar Dr, Lutz, FL 33558 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 18917 Willowmore Cedar Dr, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 18917 Willowmore Cedar Dr, Lutz, FL 33558 | No data |
AMENDMENT | 2015-08-24 | No data | No data |
AMENDMENT | 2012-05-21 | No data | No data |
AMENDMENT | 2011-07-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-24 |
Amendment | 2015-08-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State