Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONCILIO CRISTO MI REDENTOR MINISTERIO INTERNACIONAL INC.

Filing Information
N02000007497 76-0715422 10/01/2002 FL ACTIVE AMENDMENT 08/29/2012 NONE
Principal Address
588 South Haverhill road
WEST PALM BEACH, FL 33415

Changed: 01/26/2019
Mailing Address
588 South Haverhill road
WEST PALM BEACH, FL 33415

Changed: 01/26/2019
Registered Agent Name & Address RODRIGUEZ, OSCAR
588 S Haverhill Road
West Palm Beach, FL 33415

Name Changed: 04/09/2004

Address Changed: 01/25/2023
Officer/Director Detail Name & Address

Title PRESIDENT

RODRIGUEZ, OSCAR A
6772 SILVER RIDGE LN
GREENACRES, FL 33413

Title VP

RODRIGUEZ, FABIOLA G
6772 SILVER RIDGE LN
GREENACRES, FL 33413

Title CEO

SIMS, CARMEN
5130 CANAL CIR S
LAKE WORTH, FL 33467

Title Director

FRANCISCO, JULIO
3831 CORRIGAN CT
LAKE WORTH, FL 33461

Title Executive Secretary

FUENTES RIVERA, IRENE G
4870 SUNNY LANE AVE
WEST PALM BEACH, FL 33415

Title CFO

RODRIGUEZ, SARAI VERONICA
6772 SILVER RIDGE LANE
GREENACRES, FL 33413

Title CFO

RODRIGUEZ, AMARIS RAQUEL
6772 SILVER RIDGE LANE
GREENACRES, FL 33413

Title Director

Alvarado Maldonado, Mauro Aroldo
3097 Fleming Ave
Greenacres, FL 33463

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 02/06/2024
2025 02/14/2025

Document Images
02/14/2025 -- ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/26/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
08/29/2012 -- Amendment View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- Amendment View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- Name Change View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- Reg. Agent Change View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
07/31/2003 -- ANNUAL REPORT View image in PDF format
10/01/2002 -- Domestic Non-Profit View image in PDF format