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 |
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 |
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 | - | - |
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