Search icon

MINISTERIO CRISTIANO REFUGIO ETERNO INC.

Company Details

Entity Name: MINISTERIO CRISTIANO REFUGIO ETERNO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: N96000004473
FEI/EIN Number 65-0722054
Address: 3395 Lake Worth rd, Suite 3, lake worth, FL 33461
Mail Address: 2773 Emory Dr E, Apt F, W.P.B., FL 33415
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FONTANEZ, VALENTIN Agent 2773 Emory Dr E, Apt F, West Palm Beach, FL 33415

President

Name Role Address
FONTANEZ, VALENTIN President 2773 Emory Dr E, Apt F West Palm Beach, FL 33415

Director

Name Role Address
FONTANEZ, REINALDO Director 900 DEL LAGO COURT - APT. #104, PALM BEACH GARDENS, FL 33410
Nieves , Wanda Director 2773 Emory Dr E, Apt F West Palm Beach, FL 33415

Treasurer

Name Role Address
Ticas , Elmer Treasurer 3050 CONGRESS PARK DR, 515 LAKE WORTH, FL 33461

Secretary

Name Role Address
Fontanez , Genesis Secretary 3050 congress park dr, 515 lake worth, FL 33461

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 2773 Emory Dr E, Apt F, West Palm Beach, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 3395 Lake Worth rd, Suite 3, lake worth, FL 33461 No data
REINSTATEMENT 2014-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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: 02 Feb 2025

Sources: Florida Department of State