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 |
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 |
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 | - | - |
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