Search icon

IGLESIA CRISTO ROMPE LAS CADENAS DEL EVANGELIO COMPLETO, INC.

Company Details

Entity Name: IGLESIA CRISTO ROMPE LAS CADENAS DEL EVANGELIO COMPLETO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 1999 (26 years ago)
Document Number: N15847
FEI/EIN Number 59-2693858
Address: 490 East 50th Street, Hialeah, FL 33013
Mail Address: PO BOX 35-1657, MIAMI, FL 33135
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABDO, GEORGI B, Dr. Agent 20750 SW 246 St., Homestead, FL 33031

Pastor

Name Role Address
ABDO, GEORGI B, Dr. Pastor 20750 SW 246 Street, Homestead, FL 33031

President

Name Role Address
ABDO, GEORGI B, Dr. President 20750 SW 246 Street, Homestead, FL 33031

Director

Name Role Address
YUPANQUI, ANDRES Director 2951 NW 93 STREET, MIAMI, FL 33147
ARISTIZABAL, SARAI A Director PO Box 35-1657, MIAMI, FL 33135
OTERO, OBED Director 7917 POWDERHORN LN., ORLANDO, FL 32825

Secretary

Name Role Address
ARISTIZABAL, SARAI A Secretary PO Box 35-1657, MIAMI, FL 33135

Treasurer

Name Role Address
OTERO, OBED Treasurer 7917 POWDERHORN LN., ORLANDO, FL 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 490 East 50th Street, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 20750 SW 246 St., Homestead, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2020-06-02 ABDO, GEORGI B, Dr. No data
CHANGE OF MAILING ADDRESS 2012-04-16 490 East 50th Street, Hialeah, FL 33013 No data
AMENDMENT 1999-04-28 No data No data
AMENDMENT 1999-04-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State