Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CHRISTIAN UNIVERSITY DIVINE VERB, INC.
Filing Information
N23000000450
APPLIED FOR
01/18/2023
FL
ACTIVE
AMENDMENT
09/06/2023
NONE
Principal Address
Changed: 09/06/2023
711 MAGENTA ST.
BRONX, NY 10467
BRONX, NY 10467
Changed: 09/06/2023
Mailing Address
Changed: 09/06/2023
711 MAGENTA ST.
BRONX, NY 10467
BRONX, NY 10467
Changed: 09/06/2023
Registered Agent Name & Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC
4300 BISCAYNE BLVD, SUITE 203
MIAMI, FL 33137
MIAMI, FL 33137
Officer/Director Detail
Name & Address
Title D
JOSE GUILLERMO
Title DP
JORGE ALOMAR
Title D
RAFAEL MERILIO CRUZ
Title VP
VICENTE CASTILLO
Title ST
JOSE A. ROLDAN
Title D
JOSE GUILLERMO
1244 MORRISON AVE.
BRONX, NY 10472
BRONX, NY 10472
Title DP
JORGE ALOMAR
1244 MORRISON AVE.
BRONX, NY 10472
BRONX, NY 10472
Title D
RAFAEL MERILIO CRUZ
1244 MORRISON AVE.
BRONX, NY 10472
BRONX, NY 10472
Title VP
VICENTE CASTILLO
1244 MORRISON AVE.
BRONX, NY 10472
BRONX, NY 10472
Title ST
JOSE A. ROLDAN
1244 MORRISON AVE.
BRONX, NY 10472
BRONX, NY 10472
Annual Reports
Report Year | Filed Date |
2024 | 03/05/2024 |
Document Images
03/05/2024 -- ANNUAL REPORT | View image in PDF format |
09/06/2023 -- Amendment | View image in PDF format |
01/18/2023 -- Domestic Non-Profit | View image in PDF format |