Entity Name: | IGLESIA PENTECOSTAL JEHOVA NISSI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | F10000001214 |
FEI/EIN Number |
660498876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 Alton Ave, JACKSONVILLE, FL, 32211, US |
Mail Address: | 7601 ALTON AVE, JACKSONVILLE, FL, 32211 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
VILLALONGO TOLENTINOMANUEL | Chairman | 7601 Alton Ave, JACKSONVILLE, FL, 32211 |
VILLALONGO TOLENTINOMANUEL | President | 7601 Alton Ave, JACKSONVILLE, FL, 32211 |
VILLALONGO TOLENTINOMANUEL | Director | 7601 Alton Ave, JACKSONVILLE, FL, 32211 |
Soto-Iglesias Minerva | Secretary | 7601 Alton Ave, JACKSONVILLE, FL, 32211 |
Rodriguez Jovani | Treasurer | 7601 Alton Ave, JACKSONVILLE, FL, 32211 |
Garcia Robles Jose M | Past | 7601 Alton Ave, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7601 Alton Ave, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT CHANGED | 2023-04-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-12 | 7601 Alton Ave, JACKSONVILLE, FL 32211 | - |
AMENDMENT | 2012-09-10 | - | - |
AMENDMENT | 2010-12-07 | - | AFFIDAVIT TO CHANGE THE OFFICER/DIR ECTOR |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State