Search icon

ROCK CHURCH AND MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ROCK CHURCH AND MINISTRIES INTERNATIONAL, 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: 02 Jul 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 1999 (25 years ago)
Document Number: N97000003826
FEI/EIN Number 593462977

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

Mail Address: P.O. BOX 521494, Miami, FL, 33152, US
Address: 5529 NW N Lundy Circle, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREK JUAN JDr. President P.O. BOX 521494, Miami, FL, 33152
BAREK SARAH CDr. Vice President P.O. BOX 521494, Miami, FL, 33152
BAREK JUAN JDr. Agent 5529 NW N Lundy Circle, Port Saint Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091647 AMERICAN INTERNATIONAL SCHOOL EXPIRED 2011-09-16 2016-12-31 - P.O. BOX 7714, PORT ST. LUCIE, FL, 34985
G08189900112 FAMILIA CRISTIANA INTERNACIONAL EXPIRED 2008-07-05 2013-12-31 - 3337 SE SALERNO ROAD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 5529 NW N Lundy Circle, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-04-24 BAREK, JUAN J, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 5529 NW N Lundy Circle, Port Saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5529 NW N Lundy Circle, PORT SAINT LUCIE, FL 34986 -
AMENDMENT AND NAME CHANGE 1999-12-13 ROCK CHURCH AND MINISTRIES INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State