Search icon

MINISTERIO CAMINO DEL REY, INC.

Company Details

Entity Name: MINISTERIO CAMINO DEL REY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: N14000008371
FEI/EIN Number 47-1816123
Address: 29351 SW 169 Ave, Homestead, FL, 33030, US
Mail Address: 674 SW 2nd Place, Florida City, FL, 33034, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ NYDIA O Agent 674 SW 2nd Place, Florida City, FL, 33034

Seni

Name Role Address
Alvarez Karel ARev. Seni 674 SW 2nd Place, Florida City, FL, 33034

Exec

Name Role Address
ALVAREZ NYDIA O Exec 674 SW 2nd Place, Florida City, FL, 33034

Elde

Name Role Address
LOPEZ NYDIA M Elde 26304 SW 126th CT, Homestead, FL, 33032
Rodriguez Vickmary Elde 584 Fairfield Drive, LAKE PLACID, FL, 33852

Past

Name Role Address
Rodriguez Eliezer Rev. Past 584 FAIRFIELD AVE, LAKE PLACID, FL, 33852

Admi

Name Role Address
Benitez Sonia A Admi 29351 SW 169 Ave, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018332 PATHWAY COMMUNITY RESOURCE CENTER ACTIVE 2021-02-06 2026-12-31 No data 674 SW 2ND PLACE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 29351 SW 169 Ave, Homestead, FL 33030 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 674 SW 2nd Place, Florida City, FL 33034 No data
CHANGE OF MAILING ADDRESS 2021-04-01 29351 SW 169 Ave, Homestead, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2017-10-04 ALVAREZ, NYDIA O No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-10
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-06-18
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-05-03
Domestic Non-Profit 2014-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State