Search icon

IGLESIA CRISTIANA LA PALABRA DE FE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA CRISTIANA LA PALABRA DE FE, 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: 17 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: N00000002646
FEI/EIN Number 650886166

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

Address: 1872 18th Street, Sarasota, FL, 34234, US
Mail Address: 4514 31st Ln E, Bradenton, FL, 34203, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molina Carlos Dr. Director 11405 Summit Rock Ct, Parrish, FL, 34219
GORMLEY PETER CRev. Agent 4514 31st Ln E, Bradenton, FL, 34203
GORMLEY PETER CRev. Director 4514 31st Ln E, Bradenton, FL, 34203
PRIVETTE PHILLIP MREV. Director 91 Bridgehaven Dr, Palm Coast, FL, 32137
GORMLEY ROCIO EREV. Director 4514 31st Ln E, Bradenton, FL, 34203
Privette Geri ARev. Director 91 Bridgehaven Dr, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072412 IGLESIA PALABRA DE FE ACTIVE 2013-07-18 2028-12-31 - 1925 NORTHGATE BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1872 18th Street, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2024-02-12 1872 18th Street, Sarasota, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4514 31st Ln E, Bradenton, FL 34203 -
REINSTATEMENT 2020-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 GORMLEY, PETER C., Rev. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
2600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2600
Current Approval Amount:
2600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2638.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State