Entity Name: | CENTRO BIBLICO CAMINO DE FE, ASSEMBLIES OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Nov 1999 (25 years ago) |
Document Number: | N99000007033 |
FEI/EIN Number | 650788306 |
Address: | 6263 W Sample Rd, Coral Springs, FL, 33067, US |
Mail Address: | 6840 NW 9TH STREET, MARGATE, FL, 33063 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSELL MARIA C | Agent | 6840 NW 9TH STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
ROSELL MARIA C | President | 6840 NW 9TH STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
ROSELL MARIA C | Director | 6840 NW 9TH STREET, MARGATE, FL, 33063 |
SANCHEZ LOPEZ ATYENITT | Director | 3129 Cocoplum Circle, COCONUT CREEK, FL, 33063 |
MIRANDA RAMON | Director | 6840 NW 9 STREET, MARGATE, FL, 33063 |
Ramirez Dora A | Director | 7806 SW 8th street, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
SANCHEZ LOPEZ ATYENITT | Treasurer | 3129 Cocoplum Circle, COCONUT CREEK, FL, 33063 |
Name | Role | Address |
---|---|---|
MIRANDA RAMON | Vice President | 6840 NW 9 STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
Ramirez Dora A | Secretary | 7806 SW 8th street, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 6263 W Sample Rd, Coral Springs, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 6263 W Sample Rd, Coral Springs, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 6840 NW 9TH STREET, MARGATE, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | ROSELL, MARIA C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State