Search icon

IGLESIA BAUTISTA SARON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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