Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RISE COMMUNITY CHURCH, INC.
Filing Information
N15000002353
47-3234838
03/04/2015
FL
ACTIVE
Principal Address
Changed: 01/20/2022
1595 NW 89th Ter
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Changed: 01/20/2022
Mailing Address
Changed: 01/20/2022
1595 NW 89th Ter
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Changed: 01/20/2022
Registered Agent Name & Address
PERA, PEDRO L
Address Changed: 01/20/2022
1595 NW 89th Ter
Pembroke Pines, FL 33024
Pembroke Pines, FL 33024
Address Changed: 01/20/2022
Officer/Director Detail
Name & Address
Title P
PERA, PEDRO L
Title Director
PERA, MARTHA
Title VP
BOYD, MICHAEL
Title T
Becker, Martin Reid
Title D
Aguilar, Luis
Title D
Pruitt, Richard
Title Director
Cohen, Cynthia
Title Director
Wilding, Abner
Title Director
Sommer, Harry
Title P
PERA, PEDRO L
9408 SW 50TH ST
COOPER CITY, FL 33328
COOPER CITY, FL 33328
Title Director
PERA, MARTHA
9408 SW 50TH ST
COOPER CITY, FL 33328
COOPER CITY, FL 33328
Title VP
BOYD, MICHAEL
1210 NW 157TH AVE
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title T
Becker, Martin Reid
244 Riverwalk Cir
Sunrise, FL 33326
Sunrise, FL 33326
Title D
Aguilar, Luis
14968 SW 34th st
Davie, FL 33331
Davie, FL 33331
Title D
Pruitt, Richard
1920 SW 58th Ave
Plantation, FL 33317
Plantation, FL 33317
Title Director
Cohen, Cynthia
12743 N. Winners Circle
Davie, FL 33330
Davie, FL 33330
Title Director
Wilding, Abner
15915 SW 2nd St
Sunrise, FL 33326
Sunrise, FL 33326
Title Director
Sommer, Harry
13120 Parkside Ter
Cooper City, FL 33330
Cooper City, FL 33330
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 04/10/2023 |
2024 | 01/17/2024 |
Document Images