Search icon

REVIVAL INTERNATIONAL CENTER FORT MYERS CORP - Florida Company Profile

Company Details

Entity Name: REVIVAL INTERNATIONAL CENTER FORT MYERS CORP
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: 03 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: N14000006334
FEI/EIN Number 471252270

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

Mail Address: PO Box 73484, Houston, TX, 77273, US
Address: 3653 CENTRAL AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopes Celio President 2101 NE fifth ave., CAPE CORAL, FL, 33909
Lopes Lucia Vice President 2101 NE fifth ave., CAPE CORAL, FL, 33909
HERNANDEZ FRANSUAS Treasurer 10401 Tarrah Ln, Bonita Springs, FL, 34145
Irizarry Gisell Secretary 1248 NE 41st St, Cape Coral, FL, 33909
Torres Charles H Agent 2101 NE 5th Ave, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070288 CENTRO INTERNACIONAL DE AVIVAMIENTO, FT MYERS, FL EXPIRED 2017-06-27 2022-12-31 - 3653 CENTRAL AVE, FORT MYERS, FL, 33901
G15000044582 CIAFM ACTIVE 2015-05-04 2025-12-31 - 3653 CENTRAL AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-26 - -
CHANGE OF MAILING ADDRESS 2024-03-29 3653 CENTRAL AVE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Torres, Charles Hans -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2101 NE 5th Ave, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3653 CENTRAL AVE, FORT MYERS, FL 33901 -

Documents

Name Date
Amendment 2024-08-26
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State