Search icon

CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, IGLESIA PENTECOSTAL ROCA DE SALVACION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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