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 |
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 |
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. | - |
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