Search icon

IGLESIA PENIEL ASAMBLEAS DE DIOS, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA PENIEL ASAMBLEAS DE DIOS, 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: 07 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: N00000004538
FEI/EIN Number 651109693

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

Address: 12800 Orange River Boulevard, FORT MYERS, FL, 33905, US
Mail Address: 12800 Orange River Boulevard, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burgos Anna R President 3325 Cypress Legends Cir., FORT MYERS, FL, 33905
Comellas Elga Director 13833 3rd Street, FORT MYERS, FL, 33905
Manzano Samuel Officer 722 Shadyside Street, Lehigh Acres, FL, 33936
BURGOS ANNA R Agent 3325 Cypress Legends Cir. Apt, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3325 Cypress Legends Cir. Apt, 1608, FORT MYERS, FL 33905 -
NAME CHANGE AMENDMENT 2019-03-25 IGLESIA PENIEL ASAMBLEAS DE DIOS, INC. -
CHANGE OF MAILING ADDRESS 2015-01-29 12800 Orange River Boulevard, FORT MYERS, FL 33905 -
AMENDMENT 2013-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 12800 Orange River Boulevard, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2011-01-26 BURGOS, ANNA R -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-09
Name Change 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State