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 |
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 |
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 | - | - |
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