Search icon

ASAMBLEA DE JESUCRISTO INTERNACIONAL INC

Company Details

Entity Name: ASAMBLEA DE JESUCRISTO INTERNACIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2012 (13 years ago)
Document Number: N12000004819
FEI/EIN Number 45-5302088
Address: 3802 OLEANDER AVE, FORT PIERCE, FL, 34982, US
Mail Address: 7704 CITRUS PARK BLVD, FORT PIERCE, FL, 34951, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
COVARRUBIAS ACENCION Agent 7704 CITRUS PARK BLVD, FORT PIERCE, FL, 34951

Elde

Name Role Address
COVARRUBIAS BENITO Elde 3802 OLEANDER AVE, FORT PIERCE, FL, 34982

Deac

Name Role Address
RAMIREZ SANTIAGO Deac 3802 OLEANDER AVE, FORT PIERCE, FL, 34982

President

Name Role Address
COVARRUBIAS ACENCION President 7704 CITRUS PARK BLVD, FORT PIERCE, FL, 34951

Treasurer

Name Role Address
CAPORAL JOSE Treasurer 3802 OLEANDER AVE, FORT PIERCE, FL, 34982

Vice President

Name Role Address
Covarrubias Obed Vice President 7704 CITRUS PARK BLVD, FORT PIERCE, FL, 34951

Past

Name Role Address
Covarrubias Raquel Past 7704 CITRUS PARK BLVD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3802 OLEANDER AVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2022-01-31 3802 OLEANDER AVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 7704 CITRUS PARK BLVD, FORT PIERCE, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2013-02-07 COVARRUBIAS, ACENCION No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State