Search icon

IGLESIA MISIONERA ASAMBLEA DE DIOS, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MISIONERA ASAMBLEA DE DIOS, 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: 18 Apr 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2013 (12 years ago)
Document Number: 712610
FEI/EIN Number 591933704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10651 ANDERSON ROAD, TAMPA, FL, 33624
Mail Address: 10651 ANDERSON ROAD, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA REV. DAVID N President 10651 ANDERSON ROAD, TAMPA, FL, 33624
IRIZARRY RAYMOND Treasurer 10651 ANDERSON ROAD, TAMPA, FL, 33624
MACIAS LISET Secretary 10651 ANDERSON ROAD, TAMPA, FL, 33624
ZAMORA REV. DAVID N Agent 10651 ANDERSON ROAD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025772 MISIONERA ACADEMY OF TAMPA EXPIRED 2017-03-09 2022-12-31 - 10651 ANDERSON ROAD, TAMPA, FL, 33624
G12000077721 ANGEL'S ACADEMY EXPIRED 2012-08-06 2017-12-31 - 10651 ANDERSON RD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 10651 ANDERSON ROAD, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-01-16 10651 ANDERSON ROAD, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2025-01-16 ZAMORA, REV. DAVID N -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 10651 ANDERSON ROAD, TAMPA, FL 33624 -
AMENDMENT 2013-09-26 - -
NAME CHANGE AMENDMENT 1989-02-27 IGLESIA MISIONERA ASAMBLEA DE DIOS, INC. -
NAME CHANGE AMENDMENT 1986-03-04 IGLESIA MISIONERA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State