Search icon

MISSIONARY MINISTRY OF BIBLICAL TEACHINGS "ANCHOR OF INTERNATIONAL SALVATION", INC. - Florida Company Profile

Company Details

Entity Name: MISSIONARY MINISTRY OF BIBLICAL TEACHINGS "ANCHOR OF INTERNATIONAL SALVATION", 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: 14 Dec 1998 (26 years ago)
Document Number: N98000007047
FEI/EIN Number 650881218

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

Address: 15324 Sw 284 street, Homestead, FL, 33033, US
Mail Address: 15324 SW 284 ST, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY RAMON D Director 15324 SW 284 ST, Homestead, FL, 33033
MURRAY ALTAGRACIA Vice President 15324 SW 284 ST, Homestead, FL, 33033
MURRAY ALTAGRACIA Treasurer 15324 SW 284 ST, Homestead, FL, 33033
MURRAY ALTAGRACIA Director 15324 SW 284 ST, Homestead, FL, 33033
MOORE DEL ROSARIO MARTINA Director 15324 SW 284 ST, Homestead, FL, 33033
MURRAY ABNER Director 15324 SW 284 ST, Homestead, FL, 33033
MURRAY RAMON D Agent 15324 Sw 284 street, Homestead, FL, 33033
MURRAY RAMON D President 15324 SW 284 ST, Homestead, FL, 33033
MURRAY ABNER Secretary 15324 SW 284 ST, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 15324 Sw 284 street, 66, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2013-04-12 15324 Sw 284 street, 66, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 15324 Sw 284 street, 66, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2000-02-16 MURRAY, RAMON DR -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State