Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLESSED MANTLE FOUNDATION INC.

Filing Information
N04000004629 06-1725038 05/10/2004 05/08/2004 FL ACTIVE AMENDMENT 10/24/2022 NONE
Principal Address
2093 SW 1 ST
MIAMI, FL 33135

Changed: 01/05/2023
Mailing Address
2093 SW 1 ST
MIAMI, FL 33135

Changed: 05/08/2023
Registered Agent Name & Address FUERTE, ALEJANDRO J
2093 SW 1 ST
MIAMI, FL 33135

Name Changed: 09/29/2009

Address Changed: 05/08/2023
Officer/Director Detail Name & Address

Title President, Founder, CEO

FUERTE, ALEJANDRO J
2093 SW 1 ST
MIAMI, FL 33135

Title VP

MENA, YAQUELIN
2093 SW 1 ST
MIAMI, FL 33135

Title COO, Chief Of Security

AGUIAR, WILLIAMS
2093 SW 1 ST
MIAMI, FL 33135

Title Secretary

MOREJON SARDINAS, MELANIE
20450 SW 122ND PLACE
MIAMI, FL 33177

Title Treasurer

VEGA GONZALEZ, RODRIGO ARIEL
2258 NUTHATCH STREET
ST CLOUD, FL 34771

Title Director of International Relations

Gonzalez, Marcelo
823 Jefferson Avenue
Apt. #3
Miami Beach, FL 33139

Title Director of Special Events

ROMERO, ARNEY
19261 NW 47TH CL
MIAMI, FL 33055

Title Director Of Culture and Designs

CAMACHO, MARIA ISABEL
823 Jefferson Avenue
Apt #3
Miami Beach, FL 33139

Title Director

GONZALEZ NAVARRO, LAURA FRANCISCA
2258 NUTHATCH STREET
ST CLOUD, FL 34771

Title Director

VALENZUELA OLAVE, SABASTIAN ENRIQUE
3400 NW 135TH STREET
MIAMI, FL 33054

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 05/08/2023
2024 01/13/2024

Document Images
01/13/2024 -- ANNUAL REPORT View image in PDF format
05/08/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- Amendment View image in PDF format
09/23/2022 -- Off/Dir Resignation View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- Off/Dir Resignation View image in PDF format
01/06/2021 -- Amendment View image in PDF format
10/28/2020 -- Amendment View image in PDF format
04/18/2020 -- ANNUAL REPORT View image in PDF format
05/31/2019 -- ANNUAL REPORT View image in PDF format
05/25/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2016 -- Amendment and Name Change View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
08/06/2014 -- Off/Dir Resignation View image in PDF format
08/04/2014 -- Off/Dir Resignation View image in PDF format
08/04/2014 -- Off/Dir Resignation View image in PDF format
08/04/2014 -- Off/Dir Resignation View image in PDF format
05/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
12/26/2013 -- Amendment View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/31/2012 -- ANNUAL REPORT View image in PDF format
09/08/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
09/29/2009 -- REINSTATEMENT View image in PDF format
05/30/2008 -- REINSTATEMENT View image in PDF format
10/14/2005 -- Off/Dir Resignation View image in PDF format
09/19/2005 -- REINSTATEMENT View image in PDF format
05/10/2004 -- Domestic Non-Profit View image in PDF format