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 |
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 |
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 | - | - |
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