Entity Name: | MINISTERIO DE ADORACION Y RESTAURACION CHURCH OF GOD 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: | 30 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2023 (2 years ago) |
Document Number: | N15000004391 |
FEI/EIN Number |
47-3772241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N 57th Ave, Hollywood, FL, 33021, US |
Mail Address: | 201 N 57th avenue, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOROS GUSTAVO | President | 3358 W 97 ST., HIALEAH, FL, 33018 |
KOLOSOVAS GABRIELA | Secretary | 16255 NW 64TH AVE, MIAMI LAKE, FL, 33014 |
MORALES NAIRIT | Director | 3358 W 97 ST., HIALEAH, FL, 33018 |
MORALES NAIRIT | Vice President | 3358 W 97 ST., HIALEAH, FL, 33018 |
Perez Mariela d | Treasurer | 6175 NW 186th, Hialeah, FL, 33015 |
GONZALEZ RICARDO | Director | 6175 NW 186TH, HIALEAH, FL, 33015 |
VELANDRIA DANIEL | Director | 17960 NW 59TH AVE, HIALEAH, FL, 33015 |
GONZALEZ RICARDO Sra | Agent | 6175 NW 186TH, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000044433 | RENUEVO CHURCH | ACTIVE | 2024-04-01 | 2029-12-31 | - | 201 N 57TH AVENUE, HOLLYWOOD, FL, 33021 |
G19000100940 | RENUEVO CHRISTIAN CENTER | EXPIRED | 2019-09-13 | 2024-12-31 | - | 7525 W 20TH AVE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-23 | 201 N 57th Ave, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 6175 NW 186TH, HIALEAH, FL 33015 | - |
AMENDMENT | 2023-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | GONZALEZ, RICARDO, Sra | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-25 | 201 N 57th Ave, Hollywood, FL 33021 | - |
REINSTATEMENT | 2016-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
Amendment | 2023-10-24 |
AMENDED ANNUAL REPORT | 2023-05-13 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-11-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-09-13 |
AMENDED ANNUAL REPORT | 2018-09-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-3772241 | - | Unconditional Exemption | 6065 NW 167 ST STE B-7, MIAMI HIALEAH, FL, 33015-4315 | 2015-12 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State