Search icon

"IGLESIA NI CRISTO" CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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