Search icon

MINISTERIO CRISTIANO REFUGIO ETERNO INC. - Florida Company Profile

Company Details

Entity Name: MINISTERIO CRISTIANO REFUGIO ETERNO 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: 26 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: N96000004473
FEI/EIN Number 650722054

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

Address: 3395 Lake Worth rd, lake worth, FL, 33461, US
Mail Address: 2773 Emory Dr E, W.P.B., FL, 33415, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANEZ VALENTIN President 2773 Emory Dr E, West Palm Beach, FL, 33415
FONTANEZ REINALDO Director 900 DEL LAGO COURT - APT. #104, PALM BEACH GARDENS, FL, 33410
Ticas Elmer Treasurer 3050 CONGRESS PARK DR, LAKE WORTH, FL, 33461
Nieves Wanda Director 2773 Emory Dr E, West Palm Beach, FL, 33415
Fontanez Genesis Secretary 3050 congress park dr, lake worth, FL, 33461
FONTANEZ VALENTIN Agent 2773 Emory Dr E, West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150297 THE LORD'S BLESSINGS EXPIRED 2009-08-27 2014-12-31 - P.O. BOX 22602, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-21 3395 Lake Worth rd, Suite 3, lake worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 2773 Emory Dr E, Apt F, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 3395 Lake Worth rd, Suite 3, lake worth, FL 33461 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State