Search icon

MINISTERIO INTERNACIONAL JESUCRISTO ES MI REFUGIO INC.

Company Details

Entity Name: MINISTERIO INTERNACIONAL JESUCRISTO ES MI REFUGIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000006799
FEI/EIN Number 46-0570773
Address: 4090 78th AVE N, PINELLAS PARK, FL, 33781, US
Mail Address: 4090 78th AVE N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO REYES ANNER J Agent 4090 78th Avenue N., Pinellas Park, FL, 33781

President

Name Role Address
MALDONADO REYES ENNER JAVIER President 4090 78th AVE N, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
CHAVEZ DE MALDONADO MARIA G Vice President 4120 78TH AVE N, PINELLAS PARK, FL, 33781
MALDONADO WILMER A Vice President 4120 78TH AVE N, PINELLAS PARK, FL, 33781

Player Agent

Name Role Address
BERCHTOLD ROSA C Player Agent 7850 55TH WAY N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 4090 78th Avenue N., Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2018-01-02 4090 78th AVE N, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4090 78th AVE N, PINELLAS PARK, FL 33781 No data
AMENDMENT 2015-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-12 MALDONADO REYES, ANNER J No data

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
Amendment 2015-11-02
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-07-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State