Search icon

IGLESIA DE LA BUENA SEMILLA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE LA BUENA SEMILLA, 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: 10 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: N00000004561
FEI/EIN Number 593664523

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

Address: 1725 MONTEBURG DRIVE, ORLANDO, FL, 32825, US
Mail Address: 1725 MONTEBURG DRIVE, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRION RIGOBERTO Director 1725 MONTEBURG DRIVE, ORLANDO, FL, 32822
CARRION RIGOBERTO President 1725 MONTEBURG DRIVE, ORLANDO, FL, 32822
SANABRIA GLADYS Director 2076 LAS PALMAS CIRCLE, ORLANDO, FL, 32822
SANABRIA GLADYS Treasurer 2076 LAS PALMAS CIRCLE, ORLANDO, FL, 32822
CARRION RIGOBERTO Agent 1725 MONTEBURG DRIVE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101777 CENTRO DE ENTRENAMIENTO PROFETICO Y APOSTOLICO - CEPA EXPIRED 2010-11-05 2015-12-31 - PO BOX 570745, ORLANDO, FL, 32857

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1725 MONTEBURG DRIVE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2022-04-24 1725 MONTEBURG DRIVE, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 1725 MONTEBURG DRIVE, ORLANDO, FL 32825 -
AMENDMENT 2013-03-28 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 CARRION, RIGOBERTO -
AMENDMENT AND NAME CHANGE 2002-08-29 IGLESIA DE LA BUENA SEMILLA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State