Search icon

DISCIPLES OF JESUS CHRIST IS THE LORD AND SAVIOR, INC. - Florida Company Profile

Company Details

Entity Name: DISCIPLES OF JESUS CHRIST IS THE LORD AND SAVIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N96000002037
FEI/EIN Number 650658001

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

Address: 2015 Madison Street, APT#202, Hallandale Beach, FL, 33020, US
Mail Address: 2015 Madison Street, APT#202, Hallandale Beach, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO J President 2015 Madison Street, Hallandale Beach, FL, 33020
Rodriguez Jairo A Director 2015 Madison Street, Hallandale Beach, FL, 33020
Gonzalez Priscilla C Asst 2015 Madison Street, Hallandale Beach, FL, 33020
RODRIGUEZ RUTH Treasurer 112 N W 9TH TER, HALLANDALE, FL, 33009
RODRIGUEZ MARIA Secretary 112 N W 9TH TER, HALLANDALE, FL, 33009
Ochoa Esperanza J Asst 401 SW 7th Street, Hallandale Beach, FL, 33009
RODRIGUEZ ALBERTO J Agent 2015 Madison Street, Hallandale Beach, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 2015 Madison Street, APT#202, Hallandale Beach, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 2015 Madison Street, APT#202, Hallandale Beach, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-05-03 2015 Madison Street, APT#202, Hallandale Beach, FL 33020 -
REGISTERED AGENT NAME CHANGED 2010-04-13 RODRIGUEZ, ALBERTO JREV -
AMENDMENT 2003-02-05 - -

Documents

Name Date
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State