Search icon

DISCIPLES OF JESUS CHRIST IS THE LORD AND SAVIOR, INC.

Company Details

Entity Name: DISCIPLES OF JESUS CHRIST IS THE LORD AND SAVIOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N96000002037
FEI/EIN Number 650658001
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

Agent

Name Role Address
RODRIGUEZ ALBERTO J Agent 2015 Madison Street, Hallandale Beach, FL, 33020

President

Name Role Address
RODRIGUEZ ALBERTO J President 2015 Madison Street, Hallandale Beach, FL, 33020

Director

Name Role Address
Rodriguez Jairo A Director 2015 Madison Street, Hallandale Beach, FL, 33020

Asst

Name Role Address
Gonzalez Priscilla C Asst 2015 Madison Street, Hallandale Beach, FL, 33020
Ochoa Esperanza J Asst 401 SW 7th Street, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
RODRIGUEZ RUTH Treasurer 112 N W 9TH TER, HALLANDALE, FL, 33009

Secretary

Name Role Address
RODRIGUEZ MARIA Secretary 112 N W 9TH TER, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 2015 Madison Street, APT#202, Hallandale Beach, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 2015 Madison Street, APT#202, Hallandale Beach, FL 33020 No data
CHANGE OF MAILING ADDRESS 2019-05-03 2015 Madison Street, APT#202, Hallandale Beach, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2010-04-13 RODRIGUEZ, ALBERTO JREV No data
AMENDMENT 2003-02-05 No data No data

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 Feb 2025

Sources: Florida Department of State