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 |
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 |
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 | - |
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