Entity Name: | PRIMERA IGLESIA BAUTISTA LA HERMOSA, 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: | 25 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | 744086 |
FEI/EIN Number |
592784678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28140 SW 152ND AVENUE, LEISURE CITY, FL, 33033, US |
Mail Address: | 28140 SW 152ND AVENUE, LEISURE CITY, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS JORGE D | President | 28100 SW 152ND AVENUE, LEISURE CITY, FL, 33033 |
LEZCANO ANA C | Secretary | 16416 SW 304TH STREET, HOMESTEAD, FL, 33033 |
GUEVARA MARTA | Officer | 14431 SW 287TH STREET, HOMESTEAD, FL, 33033 |
RAMOS JORGE D | Agent | 28100 SW 152ND AVENUE, LEISURE CITY, FL, 33033 |
Rivera Edda | Treasurer | 2619 NE 41 CIRCLE, HOMESTEAD, FL, 33033 |
Martinez Asher C | Vice President | 3210 SE 4th Ct, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-04 | RAMOS, JORGE DE JESUS | - |
REINSTATEMENT | 2019-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 28100 SW 152ND AVENUE, LEISURE CITY, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-03 | 28140 SW 152ND AVENUE, LEISURE CITY, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 1995-03-03 | 28140 SW 152ND AVENUE, LEISURE CITY, FL 33033 | - |
NAME CHANGE AMENDMENT | 1987-06-05 | PRIMERA IGLESIA BAUTISTA LA HERMOSA, INC. | - |
REINSTATEMENT | 1987-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-28 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State