Entity Name: | MINISTERIOS DE IGLESIAS CRISTIANAS REVELACION DIVINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N12000011753 |
FEI/EIN Number |
461556084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 Sherwood Avenue, St. Cloud, FL, 34769, US |
Mail Address: | 906 Sherwood Avenue, St. Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ PAGAN RAMON | Agent | 906 Sherwood Avenue, St. Cloud, FL, 34769 |
DIAZ PAGAN RAMON | President | 906 Sherwood Avenue, St. Cloud, FL, 34769 |
DIAZ PAGAN RAMON | Director | 906 Sherwood Avenue, St. Cloud, FL, 34769 |
DIAZ CARMEN | Director | 906 Sherwood Avenue, St. Cloud, FL, 34769 |
CLAUDIO JOSE | Director | 906 Sherwood Avenue, St. Cloud, FL, 34769 |
BONILLA ANGEL | Director | 14 HILLSIDE AVENUE, HAVERSTRAW, NY, 10927 |
GARCIA ERIC | Director | 6945 CUPSEED LANE, HARMONY, FL, 34773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 906 Sherwood Avenue, St. Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 906 Sherwood Avenue, St. Cloud, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 906 Sherwood Avenue, St. Cloud, FL 34769 | - |
REINSTATEMENT | 2014-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-03-06 |
AMENDED ANNUAL REPORT | 2014-03-11 |
Domestic Non-Profit | 2012-12-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State