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 |
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 |
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 |
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 | - | - |
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