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 |
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 |
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 | - | - |
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