Search icon

MINISTERIO COMPASION POR LAS NACIONES, INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO COMPASION POR LAS NACIONES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MINISTERIO COMPASION POR LAS NACIONES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 19 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: N17000000685
FEI/EIN Number 81-5071572

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

Address: 1049 Berkeley Dr, Kissimmee, FL 34744
Mail Address: P.O. Box 621803, Orlando, FL 32862
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, JUAN Jose, Sr. Agent 1049 Berkeley Dr, Kissimmee, FL 34744
Rodriguez, Juan J., Sr. President 1049 Berkeley Dr, Kissimmee, FL 34744
Rodriguez, Dalmaris Vice President 1049 Berkeley Dr, Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1049 Berkeley Dr, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-01-29 1049 Berkeley Dr, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1049 Berkeley Dr, Kissimmee, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 RODRIGUEZ, JUAN Jose, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
Domestic Non-Profit 2017-01-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State