Search icon

CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, IGLESIA PRESENCIA DEL DIOS ALTISIMO, INC. - Florida Company Profile

Company Details

Entity Name: CONCILIO DE IGLESIAS DE CRISTO MISIONERA, MISION INTERNACIONAL, IGLESIA PRESENCIA DEL DIOS ALTISIMO, 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: 03 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2024 (4 months ago)
Document Number: N15000011685
FEI/EIN Number 35-2550913

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

Address: 1833 N. 66th Avenue, Hollywood, FL, 33024, US
Mail Address: 3875 Fern Forest Road, Cooper City, FL, 33026, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO JANET REV Vice President 3875 Fern Forest Road, Cooper City, FL, 33026
CENDALES BELINDA Officer 2101 Alcapulco Drive, Miramar, FL, 33023
Rodriguez Rina REV. Officer 4624 SW 65th Avenue #6, Davie, FL, 33314
Roxana Gamarra Secretary 5402 NW 43rd Ave, Fort Lauderdale, FL, 33319
DIAZ EDWIN REV. President 3875 Fern Forest Road, Cooper City, FL, 33026
Moncada Gloria Treasurer 4301 NW 97th Avenue, Sunrise, FL, 33351
Diaz Edwin Agent 3875 FERN FOREST ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-09 1833 N. 66th Avenue, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Diaz, Edwin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 1833 N. 66th Avenue, Hollywood, FL 33024 -

Documents

Name Date
REINSTATEMENT 2024-12-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-13
Domestic Non-Profit 2015-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State