Search icon

MISSIONARY CHRISTIAN CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MISSIONARY CHRISTIAN CHURCH OF SOUTH FLORIDA, 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: 11 May 2020 (5 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: N20000004994
FEI/EIN Number 851038152

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

Mail Address: 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986, US
Address: 12744 SW ELEANOR DR, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASCIMENTO ANDRE L President 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986
DO NASCIMENTO SILVANA Vice President 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986
BAVARESCO DA COSTA DAYENE Treasurer 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986
BEUTTENMULLER ANNAMARIA V Secretary 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986
BUTTENNULLER PEDRO O Officer 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986
SATO EDSON L Director 1860 SW FOUNTAINVIEW BLVD, PORT ST LUCIE, FL, 34986
NASCIMENTO ANDRE L Agent 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 12744 SW ELEANOR DR, Port St Lucie, FL 34987 -
RESTATED ARTICLES AND NAME CHANGE 2024-02-05 MISSIONARY CHRISTIAN CHURCH OF SOUTH FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2023-04-03 12744 SW ELEANOR DR, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2023-04-03 NASCIMENTO, ANDRE L. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1860 SW Fountainview Blvd, Ste 100 #D-28, Port St Lucie, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Restated Articles & Name Chan 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
Domestic Non-Profit 2020-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State