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 |
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 |
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. | - |
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