Search icon

MINISTERIO DE ADORACION Y RESTAURACION CHURCH OF GOD INC.

Company Details

Entity Name: MINISTERIO DE ADORACION Y RESTAURACION CHURCH OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: N15000004391
FEI/EIN Number 47-3772241
Address: 201 N 57th Ave, Hollywood, FL 33021
Mail Address: 201 N 57th avenue, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, RICARDO, Sra Agent 6175 NW 186TH, HIALEAH, FL 33015

President

Name Role Address
MOROS, GUSTAVO President 3358 W 97 ST., HIALEAH, FL 33018

SECRETARIA

Name Role Address
KOLOSOVAS, GABRIELA SECRETARIA 16255 NW 64TH AVE, APT. 142 MIAMI LAKE, FL 33014

Director

Name Role Address
MORALES, NAIRIT Director 3358 W 97 ST., HIALEAH, FL 33018
GONZALEZ, RICARDO Director 6175 NW 186TH, HIALEAH, FL 33015
VELANDRIA, DANIEL Director 17960 NW 59TH AVE, HIALEAH, FL 33015

Vice President

Name Role Address
MORALES, NAIRIT Vice President 3358 W 97 ST., HIALEAH, FL 33018

Treasurer

Name Role Address
Perez, Mariela del Carmen Treasurer 6175 NW 186th, Hialeah, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044433 RENUEVO CHURCH ACTIVE 2024-04-01 2029-12-31 No data 201 N 57TH AVENUE, HOLLYWOOD, FL, 33021
G19000100940 RENUEVO CHRISTIAN CENTER EXPIRED 2019-09-13 2024-12-31 No data 7525 W 20TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 201 N 57th Ave, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 6175 NW 186TH, HIALEAH, FL 33015 No data
AMENDMENT 2023-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-24 GONZALEZ, RICARDO, Sra No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-25 201 N 57th Ave, Hollywood, FL 33021 No data
REINSTATEMENT 2016-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

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

Tax Exempt

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
In Care of Name -
Group Exemption Number 1489
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Date of last update: 20 Feb 2025

Sources: Florida Department of State