Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MINISTERIO INTERNACIONAL YEMIMAH, CORP.

Cross Reference Name CENTER OF CHRISTIAN REVIVAL, INC.
Filing Information
N94000002700 65-0495162 05/18/1994 FL ACTIVE RESTATED ARTICLES 12/23/2019 NONE
Principal Address
9366 SW 169 AVE
Miami, FL 33196

Changed: 04/15/2024
Mailing Address
9366 SW 169 AVE
Miami, FL 33196

Changed: 04/15/2024
Registered Agent Name & Address SANTAMARIA, LEONOR
9366 SW 169 AVE
Miami, FL 33196

Name Changed: 12/23/2019

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title PD

SANTAMARIA, LEONOR
9366 SW 169 AVE
Miami, FL 33196

Title VD

SANTAMARIA, JOSE R
9366 SW 169 AVE
Miami, FL 33196

Annual Reports
Report YearFiled Date
2023 04/20/2023
2024 03/25/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/27/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
12/23/2019 -- Restated Articles View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- Name Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/08/2007 -- Name Change View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- Off/Dir Resignation View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/27/2003 -- ANNUAL REPORT View image in PDF format
03/21/2002 -- Amendment and Name Change View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format