Entity Name: | IGLESIA BAUTISTA SARON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 1962 (63 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 27 Jun 2023 (2 years ago) |
Document Number: | 704312 |
FEI/EIN Number |
657080304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 N.W. 30TH STREET, MIAMI, FL, 33127 |
Mail Address: | 5923 SW 133rd Pl, MIAMI, FL, 33183, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Erick | Secretary | 900 N.W. 30TH STREET, MIAMI, FL, 33127 |
DOUGLAS HILDA | Treasurer | 865 NW 29th TER, MIAMI, FL, 33127 |
Pantoja Zamora Wilfredo | President | 5923 SW 133rd Pl, MIAMI, FL, 33183 |
Pantoja Zamora Wilfredo | Agent | 5923 SW 133rd Pl, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000065661 | COMMUNITY DISCIPLES OF CHRIST | ACTIVE | 2022-05-27 | 2027-12-31 | - | 5923 SW 133RD PL, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Pantoja Zamora, Wilfredo | - |
RESTATED ARTICLES | 2023-06-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 900 N.W. 30TH STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 5923 SW 133rd Pl, MIAMI, FL 33183 | - |
AMENDMENT | 2005-09-30 | - | - |
REINSTATEMENT | 1997-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-12 | 900 N.W. 30TH STREET, MIAMI, FL 33127 | - |
NAME CHANGE AMENDMENT | 1994-12-12 | IGLESIA BAUTISTA SARON, INC. | - |
REINSTATEMENT | 1994-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Restated Articles | 2023-06-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State