Search icon

IGLESIA CRISTIANA MINISTERIAL DE RESTAURACION "JESUCRISTO REINA", INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA MINISTERIAL DE RESTAURACION "JESUCRISTO REINA", INC.
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: 24 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: N96000002790
FEI/EIN Number 593347807

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

Address: 1209 Honey Blossom Drive, ORLANDO, FL, 32824, US
Mail Address: P.O. BOX 770178, ORLANDO, FL, 32877, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escobar-Marcano Jannet Director 1663 TATTENHAM WAY, ORLANDO, FL, 32837
Marte-Escobar Belen President 1209 Honey Blossom Drive, ORLANDO, FL, 32824
Marte-Escobar Belen Director 1209 Honey Blossom Drive, ORLANDO, FL, 32824
Marte-Escobar Belen Agent 1209 Honey Blossom Drive, ORLANDO, FL, 32824
MEDINA JOAN D Director 3015 Jardin Street, KISSIMMEE, FL, 34741
MEDINA JOAN D Treasurer 3015 Jardin Street, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1209 Honey Blossom Drive, ORLANDO, FL 32824 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 Marte-Escobar, Belen -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1209 Honey Blossom Drive, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2017-04-15 1209 Honey Blossom Drive, ORLANDO, FL 32824 -
REINSTATEMENT 2002-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1997-01-17 IGLESIA CRISTIANA MINISTERIAL DE RESTAURACION "JESUCRISTO REINA", INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State