Search icon

CEMI WORLD OUTREACH, INC./CHRIST IS THE ANSWER CHURCH - Florida Company Profile

Company Details

Entity Name: CEMI WORLD OUTREACH, INC./CHRIST IS THE ANSWER CHURCH
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: 21 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: N94000003656
FEI/EIN Number 593263138

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

Address: 6959 TORRES DR, JACKSONVILLE, FL, 32210, US
Mail Address: 6959 TORRES DR, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIA JESSE L President 4564 Golf Brook Rd, ORANGE PARK, FL, 32065
CORTES EDMAR D Vice President 14527 CHERRY LAKE DRIVE EAST, JACKSONVILLE, FL, 32258
GOMEZ RYAN BRIX T Treasurer 6229 APOPKA COURT, JACKSONVILLE, FL, 32258
ESCOBAR ALWIN B Secretary 3010 OAKLAND COURT, ORANGE PARK, FL, 32065
DAVID BIENVENIDO RJr. Vice President 6959 TORRES DR, JACKSONVILLE, FL, 32210
DAVID BIENVENIDO RJr. Agent 6959 TORRES DR, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 6959 TORRES DR, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2015-02-23 DAVID, BIENVENIDO R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 6959 TORRES DR, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2015-02-23 6959 TORRES DR, JACKSONVILLE, FL 32210 -
AMENDMENT AND NAME CHANGE 2006-06-27 CEMI WORLD OUTREACH, INC./CHRIST IS THE ANSWER CHURCH -
NAME CHANGE AMENDMENT 1998-01-12 CEMI WORLD OUTREACH, INC. -

Documents

Name Date
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State