Search icon

IGLESIA BAUTISTA DE "RENOVACION CRISTIANA", INC.. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA DE "RENOVACION CRISTIANA", 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: 08 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: N48789
FEI/EIN Number 650342568

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

Address: 50 NW 51ST PLACE, MIAMI, FL, 33126, US
Mail Address: 50 NW 51ST PLACE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN TEODORO President 3971 SW 8 STREET, CORAL GABLES, FL, 33134
Fernandez Moises Secretary 50 NW 51ST PLACE, MIAMI, FL, 33126
ZARZA GUILLERMO Treasurer 50 NW 51 Place, Miami, FL, 33126
Lopez Hector Director 50 NW 51ST PLACE, MIAMI, FL, 33126
Martin Christopher Director 50 NW 51ST PLACE, MIAMI, FL, 33126
BERMUDEZ ALFREDO Director 50 NW 51ST PLACE, MIAMI, FL, 33126
MARTIN TEODORO Agent 3971 SW 8 Street, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051849 IGLESIA BAUTISTA MISIONERA RENOVACION ACTIVE 2024-04-18 2029-12-31 - 50 NW 51 PLACE, MIAMI, FL, 33126
G19000098562 IGLESIA BAUTISTA MISIONERA RENOVACION ACTIVE 2019-09-10 2029-12-31 - 50 NW 51 PLACE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 3971 SW 8 Street, #202, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-01-31 MARTIN , TEODORO -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 50 NW 51ST PLACE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-08-16 50 NW 51ST PLACE, MIAMI, FL 33126 -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State