Search icon

R.O.C.K. INTERNATIONAL MINISTRY, INC

Company Details

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

Agent

Name Role Address
KOSWARA BUDIMAN Agent 18917 Willowmore Cedar Dr, Lutz, FL, 33558

President

Name Role Address
LAURENS ROY President 3021 Crest Wave Dr, Clermont, FL, 34711

Director

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

Secretary

Name Role Address
Here Yulian Secretary 1061 Priory Circle, Winter Garden, FL, 34787

Vice President

Name Role Address
Koswara Budiman Vice President 18917 Willowmore Cedar Dr, Lutz, FL, 33558

Fictitious Names

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

Events

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

Documents

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