Search icon

CASA DE DIOS REVELACION DIVINA, INC - Florida Company Profile

Company Details

Entity Name: CASA DE DIOS REVELACION DIVINA, 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: 30 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: N15000009542
FEI/EIN Number 47-5229850

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

Address: 5041 Okeechobee Blvd, West Palm Beach, FL, 33417, US
Mail Address: 5063 Rambler Rose Way, West Palm Beach, FL, 33415, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA DE Salas EVA M President 5041 Okeechobee Blvd, West Palm Beach, FL, 33417
SALAS LUIS O Past 5041 Okechobee Blvd, West Palm Beach, FL, 33417
Mejia Franklin Treasurer 5041 Okeechobee Blvd, West Palm Beach, FL, 33417
SALAS RIVERA EVA R Secretary 5041 Okeechobee Blvd, West Palm Beach, FL, 33417
SALAS LUIS O Agent 5041 Okeechobee Blvd, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-09 5041 Okeechobee Blvd, West Palm Beach, FL 33417 -
AMENDMENT 2021-10-18 - -
AMENDMENT AND NAME CHANGE 2021-02-09 CASA DE DIOS REVELACION DIVINA, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5041 Okeechobee Blvd, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 5041 Okeechobee Blvd, West Palm Beach, FL 33417 -
REINSTATEMENT 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 SALAS, LUIS ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-09
Amendment 2021-10-18
Amendment and Name Change 2021-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State