Search icon

REVELATION CHURCH OF SWF, INC.

Company Details

Entity Name: REVELATION CHURCH OF SWF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: N14000006231
FEI/EIN Number 47-1296309
Address: 413 Jefferson Ave W, Immokalee, FL, 34142, US
Mail Address: 13276 White Marsh Lane, Fort Myers, FL, 33912, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOZADA RAFAEL Agent 13276 White Marsh Lane, Fort Myers, FL, 33912

President

Name Role Address
LOZADA RAFAEL President 13276 White Marsh Lane, Fort Myers, FL, 33912

Director

Name Role Address
BRIAN WEISBROT Director 5718 NW 73RD AVENUE, TAMARC, FL, 33321
LOZADA NATALIE Director 1120 THROGGMORTON AVE, BRONX, NY, 10465

Vice President

Name Role Address
Hernandez Charlie Vice President 413 Jefferson Ave w, Immokalee, FL, 34142

Officer

Name Role Address
Lozada Zenaida Officer 13276 White Marsh Lane, Fort Myers, FL, 33912
Dimas Gary Officer 13276 White Marsh Lane, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110768 PLC CHURCH ACTIVE 2023-09-11 2028-12-31 No data 13276 WHITE MARSH LAN., UNIT 12, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 413 Jefferson Ave W, Immokalee, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 13276 White Marsh Lane, 12, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2023-09-20 413 Jefferson Ave W, Immokalee, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-05-17 LOZADA, RAFAEL No data
REINSTATEMENT 2022-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-17
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State