Entity Name: | CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, IGLESIA PENTECOSTAL ROCA DE SALVACION, 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: | 08 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (5 years ago) |
Document Number: | N15000008765 |
FEI/EIN Number |
66-0614329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 n.chickasaw trail, ORLANDO, FL, 32825, US |
Mail Address: | 2223 Bagdad Ave, ORLANDO, FL, 32833, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DENNISSE | Secretary | 8034 TOMPSKINS SQ, ORLANDO, FL, 32807 |
rivera nilda lREV. | asis | 2223 Bagdad Ave, ORLANDO, FL, 32833 |
rivera luis mREV. | Agent | 2223 bagdad ave, orlando, FL, 32833 |
Rivera Rosado Luis MREV. | President | 2223 Bagdad Ave, Orlando, FL, 32833 |
FLORES YADIER OSr. | Asst | 8034 TOMPKINS SQ, ORLANDO, FL, 32807 |
ABUD MENDEZ DEIVY A | Treasurer | 3115 S SEMORAN BLV, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-13 | 1665 n.chickasaw trail, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-13 | 2223 bagdad ave, orlando, FL 32833 | - |
REINSTATEMENT | 2020-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-04 | 1665 n.chickasaw trail, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-04 | rivera, luis m, REV. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-06-13 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State