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 |
Name | Role | Address |
---|---|---|
Cintron Luis MSr. | Agent | 44 finch ct, orange park, FL, 32073 |
Name | Role | Address |
---|---|---|
CINTRON LUIS M | President | 939 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Lebron Ebony M | Asst | 939 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
FERNANDEZ HILDA | Vice President | 939 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Alfonzo Odemaris | MINI | 920 BLANDING BLVD., ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Garcia Miriam A | New | 920 BLANDING BLVD., ORANGE PARK, FL, 32065 |
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 |
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 |
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