Search icon

IGLESIA CRISTIANA (CLINICA DEL ALMA), INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA (CLINICA DEL ALMA), 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: 04 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: N00000002209
FEI/EIN Number 650998173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 634 SW 159th LN, Pembroke Pines, FL, 33027, US
Mail Address: 634 SW 159th LN, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNELLY JAIME R Director 634 SW 159 LN, PEMBROKE PINES, FL, 33027
BONNELLY BELKIS V Vice President 634 SW 159 LN, PEMBROKE PINES, FL, 33027
ANA CRUZ Treasurer 634 SW 159 LN, PEMBROKE PINES, FL, 33027
IMERA RUEDA Asst 10237 SW 228 TER, MIAMI, FL, 33190
BONNELLY JAIME R Agent 634 SW 159 LN, PEMBROKE PINES, FL, 33027
BONNELLY JAIME R President 634 SW 159 LN, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 634 SW 159th LN, Pembroke Pines, FL 33027 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 BONNELLY, JAIME RP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-03 634 SW 159th LN, Pembroke Pines, FL 33027 -
REINSTATEMENT 2010-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-11 634 SW 159 LN, PEMBROKE PINES, FL 33027 -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State