Search icon

Iglesia Embajada de Cristo

Company Details

Name: Iglesia Embajada de Cristo
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Jan 2000 (25 years ago)
Identification Number: 000110533
ZIP code: 02911
County: Providence County
Principal Address: 1964 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA
Purpose: CHURCH
Historical names: 2da Getsemani (2nd Gethsemane)

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD MENDEZ Agent 68 ALTHEA STREET, PROVIDENCE, RI, 02907, USA

VICE PRESIDENT

Name Role Address
ALICIA MENDEZ MRS. VICE PRESIDENT 2 APRIL COURT PROVIDENCE, RI 02908 USA

PRESIDENT

Name Role Address
EDWARD MENDEZ PRESIDENT 2 APRIL COURT PROVIDENCE, RI 02908- USA

TREASURER

Name Role Address
CHRISTINE MARIE MENDEZ TREASURER 668 FRUIT HILL AVE. NORTH PROVIDENCE, RI 02911 USA

DIRECTOR

Name Role Address
ZULEIKA VIDAL DIRECTOR 203 RUTHERGLEN PROVIDENCE, RI 02907 USA
CHRISTOPHER MENDEZ DIRECTOR 80 WISDOM AVENUE PROVIDENCE, RI 02908 USA
AUGUSTUS PEREZ DIRECTOR 123 PAWTUXET AVENUE CRANSTON, RI 02905 USA

SECRETARY

Name Role Address
INES BRANDON SECRETARY 27 RAND STREET CENTRAL FALLS, RI 02863 USA

Events

Type Date Old Value New Value
Name Change 2005-10-13 2da Getsemani (2nd Gethsemane) Iglesia Embajada de Cristo

Filings

Number Name File Date
202458417520 Annual Report 2024-07-30
202455849090 Revocation Notice For Failure to File An Annual Report 2024-06-17
202339579080 Annual Report 2023-07-19
202338430850 Revocation Notice For Failure to File An Annual Report 2023-06-20
202218656770 Annual Report 2022-06-20
202197302710 Annual Report 2021-05-31
202039921260 Annual Report 2020-05-12
201928859750 Annual Report 2019-12-01
201927036710 Revocation Notice For Failure to File An Annual Report 2019-11-06
201861482350 Annual Report 2018-04-03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State