Search icon

MINISTERIO GUERREROS DEL REINO INTERNACIONAL, INC.

Company Details

Entity Name: MINISTERIO GUERREROS DEL REINO INTERNACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: N13000000130
FEI/EIN Number NOT APPLICABLE
Address: 920 BLANDING BLVD., ORANGE PARK, FL, 32065, US
Mail Address: 44 finch ct, orange park, FL, 32073, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Cintron Luis MSr. Agent 44 finch ct, orange park, FL, 32073

President

Name Role Address
CINTRON LUIS M President 939 BLANDING BLVD, ORANGE PARK, FL, 32065

Asst

Name Role Address
Lebron Ebony M Asst 939 BLANDING BLVD, ORANGE PARK, FL, 32065

Vice President

Name Role Address
FERNANDEZ HILDA Vice President 939 BLANDING BLVD, ORANGE PARK, FL, 32065

MINI

Name Role Address
Alfonzo Odemaris MINI 920 BLANDING BLVD., ORANGE PARK, FL, 32065

New

Name Role Address
Garcia Miriam A New 920 BLANDING BLVD., ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017264 MINISTERIO APOSTOLICO Y PROFETICO GUERREROS DEL REINO DBA MINISTERIO GUERREROS DEL REINO INTERNACIONAL INC. EXPIRED 2019-02-01 2024-12-31 No data 44 FINCH CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-01 920 BLANDING BLVD., suite 1-2, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 44 finch ct, orange park, FL 32073 No data
REINSTATEMENT 2017-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-09 Cintron, Luis M, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 920 BLANDING BLVD., suite 1-2, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State