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 |
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 |
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 | - |
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