Search icon

MINISTERIO CRISTIANO PUERTA DE ESPERANZA, INC.

Company Details

Entity Name: MINISTERIO CRISTIANO PUERTA DE ESPERANZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 1996 (28 years ago)
Document Number: N96000005736
FEI/EIN Number 650701612
Address: 1682 NE 181 ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1682 NE 181 St., North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Colon Victor M Agent 1682 NE 181 St., North Miami Beach, FL, 33162

President

Name Role Address
COLON VICTOR M President 1682 NE 181 St., North Miami Beach, FL, 33162

Director

Name Role Address
COLON VICTOR M Director 1682 NE 181 St., North Miami Beach, FL, 33162

Secretary

Name Role Address
COLON MARIA M Secretary 1682 NE 181 St., North Miami Beach, FL, 33162

Treasurer

Name Role Address
GONZALEZ LORENZO D Treasurer 9950 SW 8 ST, MIAMI, FL, 33174

Boar

Name Role Address
REYES HEISLER Boar 1371 W 83 ST, HIALEA, FL, 33014
GUERRA ROBERTO M Boar 7545 SW 152 AVE, MIAMI, FL, 33174

Vice President

Name Role Address
LOWE AMOS Vice President 8015 NW 8 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1682 NE 181 ST, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2019-08-14 1682 NE 181 ST, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2019-08-14 Colon, Victor M No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 1682 NE 181 St., North Miami Beach, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State