Search icon

NATIONAL CHRISTIAN CHURCHES & MINISTRIES NETWORK INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CHRISTIAN CHURCHES & MINISTRIES NETWORK 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: N15000000593
FEI/EIN Number 47-2767029

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

Address: 1073 Willa Springs Dr, Winter Springs, FL, 32708, US
Mail Address: 1073 Willa Springs Dr, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAFAEL ASR. President 1073 Willa Springs Dr, Winter Sprints, FL, 32708
COLLAZO MANUEL Vice President 895 NORTH JERICO DR., CASSELBERRY, FL, 32707
PEREZ CHERYL D Secretary 1592 1073 Willa Springs Dr, Winter Springs, FL, 32708
GONZALEZ RAFAEL ASR. Agent 1073 Willa Springs Dr, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152479 RED EDUCATIVA GENESARET ACTIVE 2021-11-12 2026-12-31 - 400 N NEW YORK AVE., SUITE 105, WINTER PARK, FL, 32789
G21000091804 RED EDUCATIVA GENESARET ACTIVE 2021-07-13 2026-12-31 - 1073 WILLA SPRINGS DR,SUITE 1005, WINTER SPRINGS, FL, 32708
G20000111984 MOVIMIENTO LA RED ACTIVE 2020-08-28 2025-12-31 - 1073 WILLA SPRINGS DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 1073 Willa Springs Dr, SUITE 1005, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 1073 Willa Springs Dr, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-09-07 1073 Willa Springs Dr, Winter Springs, FL 32708 -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 GONZALEZ, RAFAEL A, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State