Entity Name: | "IGLESIA NI CRISTO" CHURCH OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 1975 (50 years ago) |
Date of dissolution: | 04 Jun 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | 733137 |
FEI/EIN Number |
237087109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4550 FIRESTONE ROAD, JACKSONVILLE, FL, 32210 |
Mail Address: | 4125 16th Street NW, IGLESIA NI CRISTO U.S. EAST OFFICE, WASHINGTON, DC, 20011, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANALO EDUARDO V | Executive | 4125 16TH STREET NW, WASHINGTON, DC, 20011 |
CORTEZ RADEL G | GENE | 4125 16TH STREET NW, WASHINGTON, DC, 20011 |
SANTOS GLICERIO B | GENE | 4125 16TH STREET NW, WASHINGTON, DC, 20011 |
SURATOS ERNESTO V | GENE | 4125 16TH STREET NW, WASHINGTON, DC, 20011 |
SANTIAGO BIENVENIDO C | GENE | 4125 16TH STREET NW, WASHINGTON, DC, 20011 |
OROSA DOROTHY KRISTIV | CORP | 4125 16TH STREET NW, WASHINGTON, DC, 20011 |
BAGSIC REYNALDO | Agent | 7109 BLANCHE COURT, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-06-04 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F18000002231. MERGER NUMBER 900000182599 |
CHANGE OF MAILING ADDRESS | 2017-05-23 | 4550 FIRESTONE ROAD, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-23 | BAGSIC, REYNALDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-23 | 7109 BLANCHE COURT, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 1996-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State