Entity Name: | MESSIANIC JEWISH INTERNATIONAL COUNCIL CORPORATION |
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: | 14 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2015 (10 years ago) |
Document Number: | N12000004840 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14721 SOUTH BECKLEY SQUARE, DAVIE, FL, 33325, US |
Mail Address: | 5621 NE 3rd Ave, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER WILLIAM | President | 618 W 28TH ST, HIALEAH, FL, 33010 |
JOSUE NAVARRO | Vice President | 5621 NE 3rd Ave, OAKLAND PARK, FL, 33334 |
NAVARRO HECTOR R | Secretary | 5174 NE 6th Ave, Oakland Park, FL, 33334 |
CAMACHO ROBERT | Treasurer | 14721 S BECKLEY SQUARE, DAVIE, FL, 33325 |
CAMACHO MARISOL T | VOCA | 14721 S Beckley sq, Davie, FL, 33325 |
Camacho Robert P | Agent | 14721 SOUTH BECKLEY SQUARE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 14721 SOUTH BECKLEY SQUARE, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-04 | Camacho, Robert P | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 14721 SOUTH BECKLEY SQUARE, DAVIE, FL 33325 | - |
REINSTATEMENT | 2015-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 14721 SOUTH BECKLEY SQUARE, DAVIE, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-05 |
REINSTATEMENT | 2015-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State