Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANTA CRUZ - RESURRECTION EPISCOPAL CHURCH, INC.

Filing Information
726889 59-0806966 07/06/1973 FL ACTIVE REINSTATEMENT 05/16/2022
Principal Address
11173 Griffing Blvd
BISCAYNE PARK, FL 33161

Changed: 03/10/2014
Mailing Address
11173 Griffing Blvd
BISCAYNE PARK, FL 33161

Changed: 03/10/2014
Registered Agent Name & Address ORTEZ, JOSE L, REV
456 NE 100 ST
MIAMI SHORE, FL 33138

Name Changed: 06/05/2020

Address Changed: 03/30/2018
Officer/Director Detail Name & Address

Title Treasurer

Brown, Junie
510 NW 117 St
MIAMI, FL 33168

Title PD

ORTEZ, JOSE L
11173 Griffing Blvd
BISCAYNE PARK, FL 33161

Title VD

Floyd, Charlotte
14401 SW 30 Ct
Davie, FL 33330

Title Member

Mendez, Yanaira, ms
11630 N Bayshore Dr.
2
North Miami, FL 33181

Title Secretary

Gonzales, Zully M, ms
14830 S spur Dr
Miami, FL 33161

Title COO

Montanez Fuerte, Diocelina, mrs
456 NE 100 St
Miami Shores, FL 33138

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 06/13/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
08/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- REINSTATEMENT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- Amendment View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
09/25/2015 -- Amended/Restated Article/NC View image in PDF format
09/25/2015 -- Merger View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
08/16/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/02/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- REINSTATEMENT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format