Search icon

IGLESIA MISIONERA INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MISIONERA 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: 27 Jul 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: N00000004930
FEI/EIN Number 593110902

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

Address: 274 SOUTH CENTER STREET, PIERSON, FL, 32180, US
Mail Address: 274 S. CENTER ST. (US-17), PIERSON, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Otero ELOISA President 111 PIQUE RD, CRESCENT CITY, FL, 32112
Otero ELOISA Director 111 PIQUE RD, CRESCENT CITY, FL, 32112
GOMEZ MARIO Director 5045 DE LEON OAKS COURTS, DE LEON SPRINGS, FL, 32130
OTERO BERNARDINO Director 4815 FAIR PORT AVE., DE LEON SPRINGS, FL, 32130
OTERO ELVIRA Director 4815 FAIR PORT AVE., DELEON SPRINGS, FL, 32130
GOMEZ MARTHA Director 5045 DE LEON OAKS COURT, DELEON SPRINGS, FL, 32130
Ramirez Guadalupe Deac 226 Jaffa Rd, Crescent City, FL, 32112
Otero Eloisa Agent 304 Cypress Ave, Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 274 SOUTH CENTER STREET, PIERSON, FL 32180 -
AMENDMENT AND NAME CHANGE 2024-07-24 IGLESIA MISIONERA INC. -
NAME CHANGE AMENDMENT 2024-06-14 IGLEISA MISIONERA INC. -
REGISTERED AGENT NAME CHANGED 2023-02-23 Otero, Eloisa -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 304 Cypress Ave, Street Address 2, Apartment or Suite NumberA, Crescent City, FL 32112 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-09-19 274 SOUTH CENTER STREET, PIERSON, FL 32180 -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment and Name Change 2024-07-24
Name Change 2024-06-14
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State