Search icon

IGLESIA PENTECOSTAL JEHOVA NISSI INC

Company Details

Entity Name: IGLESIA PENTECOSTAL JEHOVA NISSI INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
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
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

Chairman

Name Role Address
VILLALONGO TOLENTINOMANUEL Chairman 7601 Alton Ave, JACKSONVILLE, FL, 32211

President

Name Role Address
VILLALONGO TOLENTINOMANUEL President 7601 Alton Ave, JACKSONVILLE, FL, 32211

Director

Name Role Address
VILLALONGO TOLENTINOMANUEL Director 7601 Alton Ave, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
Soto-Iglesias Minerva Secretary 7601 Alton Ave, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
Rodriguez Jovani Treasurer 7601 Alton Ave, JACKSONVILLE, FL, 32211

Past

Name Role Address
Garcia Robles Jose M Past 7601 Alton Ave, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-24 No data No data
CHANGE OF MAILING ADDRESS 2023-04-24 7601 Alton Ave, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT CHANGED 2023-04-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 7601 Alton Ave, JACKSONVILLE, FL 32211 No data
AMENDMENT 2012-09-10 No data No data
AMENDMENT 2010-12-07 No data AFFIDAVIT TO CHANGE THE OFFICER/DIR ECTOR

Documents

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 Feb 2025

Sources: Florida Department of State