Search icon

CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, RAYOS DE ESPERANZA, INC.

Company Details

Entity Name: CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, RAYOS DE ESPERANZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: N15000008763
FEI/EIN Number 38-3981502
Address: 5840 SOUTH ORANGE AVE., ORLANDO, FL, FL, 32809, US
Mail Address: 4625 KEMPSTON DR., ORLANDO, FL, 32812-1523, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Tirado Negron Gladys EDr. Agent 4625 KEMPSTON DR., ORLANDO, FL, 328121523

President

Name Role Address
Tirado Negron Gladys EDr. President 4625 KEMPSTON DR., ORLANDO, FL, 328121523

Director

Name Role Address
Pomales Mendez Jose M Director 4625 KEMPSTON DR., ORLANDO, FL, 328121523

Treasurer

Name Role Address
Rodriguez Felicie Carmen L Treasurer 12244 Dakota Woods Ln., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Tirado Negron, Gladys Evelyn, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4625 KEMPSTON DR., ORLANDO, FL 32812-1523 No data
CHANGE OF MAILING ADDRESS 2024-12-12 5840 SOUTH ORANGE AVE., ORLANDO, FL, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 RODRIGUEZ, CARMELO, OBISPO No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State