Search icon

CONFRATERNIDAD INTERDENOMINATIONAL DE MINISTROS ASOCIADOS, INC. - Florida Company Profile

Company Details

Entity Name: CONFRATERNIDAD INTERDENOMINATIONAL DE MINISTROS ASOCIADOS, 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: 07 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: N14000004403
FEI/EIN Number NOT APPLICABLE

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

Address: 2090 Weaver Park Dr, CLEARWATER, FL, 33765, US
Mail Address: 2090 Weaver Park Dr, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Pedro Pastor President 1443 Dartmouth Dr., Clearwater, FL, 33759
Hernabdez Bernardo ASecreta Vice President 101 N. Fernwood Ave, CLEARWATER, FL, 33765
Reyes Armando Tresure Treasurer 2901 DARTMOUTH, St. Petersburg, FL, 33713
Chavez Rafael Pastor Secretary 4051 58TH ST N #136, KENNETH CITY, FL, 33709
Pomales Barbara LVocal voca 516 Belair Pl, Clearwater, FL, 33756
Vazquez Barbara vocal Voca 516 Bellair Pl., Clearwater, FL, 33756
Confraternidad Interdenominacional De Mini Agent 2090 Weaver Park Dr, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2090 Weaver Park Dr, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-02-07 2090 Weaver Park Dr, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2090 Weaver Park Dr, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2018-02-06 Confraternidad Interdenominacional De Ministros Asociados -
REINSTATEMENT 2017-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-08-04
ANNUAL REPORT 2015-05-22
Domestic Non-Profit 2014-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State