Search icon

INTI RUNA NATIVE AMERICAN CHURCH CORP - Florida Company Profile

Company Details

Entity Name: INTI RUNA NATIVE AMERICAN CHURCH CORP
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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: N15000008637
FEI/EIN Number 47-5276390

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

Address: 1690 NE 145th st, MIAMI, FL, 33181, US
Mail Address: 1690 NE 145th st, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Brandon M Chairman 505 NE 20th Ave, Deerfield Beach, FL, 33441
Acosta Aixa Y Vice Chairman 50 SW 3RD AVE, Boca Raton, FL, 33432
Vieira Ricardo A Treasurer 1690 NE 145th st, MIAMI, FL, 33181
Embrey Fawn Secretary 261 NW 50TH ST, MIAMI, FL, 33127
Morales de Jesus RICARDO J Officer 1089 CALLE 41, SAN JUAN, 009275126
Swallow Marvin MChief Elde 3591 HWY 522, Costilla, NM, 87562
Burke Brandon M Agent 1690 NE 145th st, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-01-10 - -
AMENDMENT AND NAME CHANGE 2021-05-03 INTI RUNA NATIVE AMERICAN CHURCH CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1690 NE 145th st, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-28 1690 NE 145th st, MIAMI, FL 33181 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1690 NE 145th st, MIAMI, FL 33181 -
REINSTATEMENT 2017-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-05
Amendment 2022-01-10
AMENDED ANNUAL REPORT 2021-10-10
Amendment and Name Change 2021-05-03
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State