Search icon

IGLESIA BAUTISTA DE WESTCHESTER, INC.

Company Details

Entity Name: IGLESIA BAUTISTA DE WESTCHESTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: 738021
FEI/EIN Number 59-1949585
Address: 2750 SW 112 AVE, MIAMI, FL 33165
Mail Address: 2750 SW 112 AVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REY, ELIOENAY, Sr. Agent 2750 SW 112 AVE, MIAMI, FL 33165

President

Name Role Address
REY, ELIOENAY President 10377 SW 8th TERRACE, MIAMI, FL 33174

Secretary

Name Role Address
Serrano, Nieves, SEC Secretary 5105 sw 133 Ct, MIAMI, FL 33175

Treasurer

Name Role Address
Valdes, Alex Treasurer 4568 SW 164 Pl, Miami, FL 33185

Pastor

Name Role Address
Ayala, Cesar Pastor 4304 sw 127 Ct, Miami, FL 33175

Asst. Treasurer

Name Role Address
Castro, Carlos, Sr. Asst. Treasurer 3331 SW 114 Courth, Miami, FL 33165

Officer

Name Role Address
MEJIA, MARITZA C Officer 15961 SW 64 Street, MIAMI, FL 33193

oficer

Name Role Address
LAGUNA, ANA MARIA oficer 10970 SW 43 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2750 SW 112 AVE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2024-11-19 REY, ELIOENAY, Sr. No data
REINSTATEMENT 2006-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 2750 SW 112 AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2003-02-14 2750 SW 112 AVE, MIAMI, FL 33165 No data
REINSTATEMENT 1984-05-30 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State