Entity Name: | MINISTERIOS CLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Sep 2012 (12 years ago) |
Document Number: | N12000009071 |
FEI/EIN Number | 46-1062953 |
Address: | 205 St Thomas Dr, Mulberry, FL, 33860, US |
Mail Address: | 10534 Opus Dr., RIVERVIEW, FL, 33579, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
REGIS CARLOS | Treasurer | 403 Kendall Lake Dr., Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
REGIS CARLOS | Director | 403 Kendall Lake Dr., Brandon, FL, 33510 |
MARTINEZ PERALTA HICY | Director | 205 St Thomas Dr, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
MARTINEZ PERALTA HICY | Vice President | 205 St Thomas Dr, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Peralta Sergio | President | 205 St Thomas Dr, Mulberry, FL, 33860 |
Name | Role | Address |
---|---|---|
Vanderhorst Catherine | Secretary | 12268 Blue Pacific Dr, Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 205 St Thomas Dr, Mulberry, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 205 St Thomas Dr, Mulberry, FL 33860 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State