Search icon

POR LA SANGRE DE CRISTO MINISTERIO CRISTIANO INTERNACIONAL INC - Florida Company Profile

Company Details

Entity Name: POR LA SANGRE DE CRISTO MINISTERIO CRISTIANO INTERNACIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: N13000003156
FEI/EIN Number 46-2854922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2721 US1 S, Suite 12, Fort Pierce, FL, 34982, US
Mail Address: 2050 Oleander Blvd, 6-201, Fort Pierce, FL, 34950, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Mario Past 2050 Oleander Blvd, Fort Pierce, FL, 34950
Godoy Danisela Past 2050 Oleander Blvd, Fort Pierce, FL, 34950
MORALES PEREZ MARIO Agent 2050 Oleander Blvd, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126516 BY HIS BLOOD CHURCH ACTIVE 2021-09-22 2026-12-31 - 141 NE PRIMA VISTA BLVD, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2721 US1 S, Suite 12, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-04-19 2721 US1 S, Suite 12, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2050 Oleander Blvd, 6-201, Fort Pierce, FL 34950 -
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-06 MORALES PEREZ, MARIO -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State