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 |
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 |
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 | - | - |
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