Search icon

CONSEJO DE MINISTROS DEL CONDADO DE BROWARD (COMIB) INC - Florida Company Profile

Company Details

Entity Name: CONSEJO DE MINISTROS DEL CONDADO DE BROWARD (COMIB) 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: 24 May 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: N99000003301
FEI/EIN Number 650810410

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

Address: 3740 NW 99th Avenue, Coral Springs, FL, 33065, US
Mail Address: 3740 NW 99th Avenue, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMIZAR RUTH President 3740 NW 99th Avenue, Coral Springs, FL, 33065
Valenza Ingrid Secretary 2901 NW 126TH AVE, Sunrise, FL, 33323
Salamanca Martha Treasurer 3600 W Hillsboro Blvd, Coconut Creek, FL, 33073
Santander-Cordero Elizabeth Vice President 9245 SW 43rd Street, Miami, FL, 33165
Villamizar Ruth H Agent 3740 NW 99th Avenue, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3740 NW 99th Avenue, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 3740 NW 99th Avenue, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-05-24 3740 NW 99th Avenue, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Villamizar, Ruth H -
AMENDMENT AND NAME CHANGE 2011-10-10 CONSEJO DE MINISTROS DEL CONDADO DE BROWARD (COMIB) INC -
AMENDMENT 2006-10-09 - -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-07-12 - -
NAME CHANGE AMENDMENT 2005-03-08 ASOCIACION DE MINISTROS E IGLESIAS DE BROWARD (AMIB), INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State