Entity Name: | MINISTERIO JESUCRISTO REY DE REYES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Nov 2013 |
Business ALEI: | 1125555 |
Annual report due: | 19 Nov 2024 |
NAICS code: | 813110 - Religious Organizations |
Business address: | 487 MEADOW ST., WATERBURY, CT, 06702, United States |
Mailing address: | 487 MEADOW ST, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ministeriojrr@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSE NUNEZ | Agent | 487 MEADOW ST., WATERBURY, CT, 06702, United States | +1 203-768-2340 | ministeriojrr@gmail.com | 75 Fairfield Ave, Norwalk, CT, 06854, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOSE NUNEZ | Director | +1 203-768-2340 | ministeriojrr@gmail.com | 75 Fairfield Ave, Norwalk, CT, 06854, United States |
Name | Role | Residence address |
---|---|---|
DAISY RAMIEREZ | Officer | 30 EDWIN AVE., WATERBURY, CT, 06708, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009087558 | 2023-01-17 | No data | Annual Report | Annual Report | 2018 |
BF-0009087559 | 2023-01-17 | No data | Annual Report | Annual Report | 2020 |
BF-0009087557 | 2023-01-17 | No data | Annual Report | Annual Report | 2017 |
BF-0009948178 | 2023-01-17 | No data | Annual Report | Annual Report | No data |
BF-0009087560 | 2023-01-17 | No data | Annual Report | Annual Report | 2019 |
BF-0010827047 | 2023-01-17 | No data | Annual Report | Annual Report | No data |
BF-0009087561 | 2023-01-17 | No data | Annual Report | Annual Report | 2016 |
BF-0009087562 | 2023-01-17 | No data | Annual Report | Annual Report | 2015 |
BF-0011525095 | 2022-12-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006965219 | 2020-08-21 | No data | Interim Notice | Interim Notice | No data |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46-4131451 | Corporation | Unconditional Exemption | 487 MEADOW ST, WATERBURY, CT, 06702-1812 | 2015-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_46-4131451_MINISTERIOJESUCRISTODEREYESINC_08052014.tif |
Form 990-N (e-Postcard)
Organization Name | MINISTERIO JESUCRISTO REY DE REYES |
EIN | 46-4131451 |
Tax Year | 2023 |
Beginning of tax period | 2023-01-01 |
End of tax period | 2023-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 487 MEADOW ST, WATERBURY, CT, 06702, US |
Principal Officer's Name | JOSE NUNEZ |
Principal Officer's Address | 23B Sky Hollow Ct, Oakville, CT, 06779, US |
Organization Name | MINISTERIO JESUCRISTO REY DE REYES |
EIN | 46-4131451 |
Tax Year | 2020 |
Beginning of tax period | 2020-01-01 |
End of tax period | 2020-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 487 Meadow St, Waterbury, CT, 06702, US |
Principal Officer's Name | Jose Nunez |
Principal Officer's Address | 487 Meadow St, Waterbury, CT, 06702, US |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5622618200 | 2020-08-08 | 0156 | PPP | 487 MEADOW ST, WATERBURY, CT, 06702-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7516598300 | 2021-01-28 | 0156 | PPS | 487 Meadow St, Waterbury, CT, 06702-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website