Search icon

IGLESIA BAUTISTA RESURRECCION, INC.

Company Details

Entity Name: IGLESIA BAUTISTA RESURRECCION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2014 (10 years ago)
Document Number: 720961
FEI/EIN Number 23-7289818
Address: 2323 SW 27TH AVE, MIAMI, FL 33145
Mail Address: 2323 SW 27TH AVE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, ENRIQUE A, Sr. Agent 2323 SW 27TH AVENUE, MIAMI, FL 33145

President

Name Role Address
SILVA, GERMAN President 2323 SW 27TH AV, MIAMI, FL 33145

Secretary

Name Role Address
RIVAS, JAVIER Secretary 2323 SW 27TH AV, MIAMI, FL 33145

Director

Name Role Address
COLUMBIE, SAMUEL Director 2323 SW 27 AVE, MIAMI, FL 33145

Vice President

Name Role Address
Campos, Daniel Vice President 2323 SW 27th Ave, Miami, FL 33145

Officer

Name Role Address
Gonzalez, Enrique A Officer 2323 SW 27th Ave, Miami, FL 33145

Treasurer

Name Role Address
Guerrero, Mario Treasurer 13411 SW 25th St, Miami, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023992 IGLESIA BAUTISTA RESURRECCION ACTIVE 2017-03-07 2027-12-31 No data 2323 SW 27TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 GONZALEZ, ENRIQUE A, Sr. No data
AMENDMENT 2014-08-19 No data No data
AMENDMENT AND NAME CHANGE 2012-09-17 IGLESIA BAUTISTA RESURRECCION, INC. No data
REINSTATEMENT 2012-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-06-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2323 SW 27TH AVENUE, MIAMI, FL 33145 No data
CANCEL ADM DISS/REV 2009-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2005-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State