Detail by Entity Name

Florida Not For Profit Corporation

MINISTERIO INTERNACIONAL EL REY JESUS, INC.

Cross Reference Name KING JESUS' TEMPLE, INC.
Filing Information
N95000003016 65-0605906 06/23/1995 FL ACTIVE AMENDMENT 06/13/2022 NONE
Principal Address
14100 SW 144TH AVENUE
MIAMI, FL 33186

Changed: 02/06/2007
Mailing Address
14100 SW 144TH AVENUE
MIAMI, FL 33186

Changed: 02/06/2007
Registered Agent Name & Address Pineda, Sandy R. , Esq.
14100 SW 144TH AVENUE
MIAMI, FL 33186

Name Changed: 04/27/2021

Address Changed: 02/06/2007
Officer/Director Detail Name & Address

Title President, Director

MALDONADO, GUILLERMO
14100 SW 144TH Ave
MIAMI, FL 33186

Title Secretary, Director

LAFFITTE, JOHN
14100 SW 144th Ave
MIAMI, FL 33186

Title Senior Director of Operations

Lora, Mabel
14100 SW 144TH Ave
Miami, FL 33186

Title Director

Pineda, Sandy R., Esq.
14100 SW 144th Ave
miami, FL 33186

Title Treasurer, Director

Rodriguez, Angel
14100 SW 144th Ave
miami, FL 33186

Title Director

Maldonado, Ronald
14100 SW 144th Ave
miami, FL 33186

Title DIRECTOR

SEIBANE, RACHELLE
14100 SW 144TH Ave
MIAMI, FL 33186

Title Director

Acosta, Carlos
14100 SW 144TH Ave
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 02/07/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
06/13/2022 -- Amendment View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
06/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- Reg. Agent Change View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
12/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
09/15/2010 -- Amended and Restated Articles View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
05/14/2009 -- Off/Dir Resignation View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- Amendment View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
10/09/2003 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- Name Change View image in PDF format
10/01/2001 -- Name Change View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
08/04/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
06/23/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format