Search icon

MOVIMIENTO APOSTOLICO PROFETICO (MAP) INC - Florida Company Profile

Company Details

Entity Name: MOVIMIENTO APOSTOLICO PROFETICO (MAP) 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: 17 Sep 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: N14000008687
FEI/EIN Number 82-2297700

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

Address: 4717 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34769, US
Mail Address: 3199 CRISPIN CIR, SAINT CLOUD, FL, 34773, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINARD RAFAEL M President 3199 CRISPIN CIR, SAINT CLOUD, FL, 34773
ROMAN OMAYRA Vice President 3199 CRISPIN CIR, SAINT CLOUD, FL, 34773
KINARD RAFAEL M Agent 3199 CRISPIN CIR, saint cloud, FL, 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001069 IMPACTO 7 ACTIVE 2023-01-03 2028-12-31 - 4717 OLD CANOE CREEK RD, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-22 MOVIMIENTO APOSTOLICO PROFETICO (MAP) INC -
CHANGE OF MAILING ADDRESS 2024-01-09 4717 OLD CANOE CREEK RD, SAINT CLOUD, FL 34769 -
AMENDMENT 2022-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 3199 CRISPIN CIR, saint cloud, FL 34773 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 4717 OLD CANOE CREEK RD, SAINT CLOUD, FL 34769 -
AMENDMENT AND NAME CHANGE 2017-07-18 MOVIMIENTO PROFETICO NOB MINISTRIES (CHURCH AND COMMUNITY OURTREACH) INC -

Documents

Name Date
Name Change 2024-07-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-31
Amendment 2022-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-05
Amendment and Name Change 2017-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State