Entity Name: | CPC OF THE WMM - NAPLES, FL - ONE, 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: | 23 Apr 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | N19000004574 |
FEI/EIN Number |
84-2100562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6010 A RADIO ROAD PIZZA, NAPLES, FL, 34104, US |
Mail Address: | 10575 NOAH'S CIRCLE #206, NAPLES, FL, 34116, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ OSIEL V | Director | 12138 FULLER LN, NAPLES, FL, 34113 |
DIAZ AURA L | President | 6010 A RADIO ROAD PIZZA, NAPLES, FL, 34104 |
CARDONA RICARDO | Vice President | 6010 A RADIO ROAD PIZZA, NAPLES, FL, 34104 |
REYES JOSE E | Treasurer | 6010 A RADIO ROAD PIZZA, NAPLES, FL, 34104 |
DIAZ AURA L | Agent | 6010 A RADIO ROAD PIZZA, NAPLES, FL, 34104 |
DOMINGUEZ SERGIO E | Director | 12138 FULLER LANE, NAPLES, FL, 34113 |
MORALES LEONEL | Director | 3512 TAMIAMI LN, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000068927 | CHRISTIAN PENTECOST CHURCH OF THE WORLDWIDE MISSIONARY MOVEMENT | ACTIVE | 2019-06-18 | 2029-12-31 | - | 10575 NOAH'S CIR #206, NAPLES, FL, 34116 |
G19000068919 | IGLESIA CRISTIANA PENTECOSTES DEL MOVIMIENTO MISIONERO MUNDIAL | ACTIVE | 2019-06-18 | 2029-12-31 | - | 10575 NOAH'S CIR #206, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | DIAZ, AURA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-15 |
REINSTATEMENT | 2023-02-03 |
REINSTATEMENT | 2021-01-21 |
Domestic Non-Profit | 2019-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State