Search icon

IGLESIA FUENTE DE AGUA VIVA ORLANDO FL, INC.

Company Details

Entity Name: IGLESIA FUENTE DE AGUA VIVA ORLANDO FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: N01000004770
FEI/EIN Number 010674605
Address: 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837
Mail Address: P. O. BOX 3869, Carolina, PR, 00984, PR
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ WILLIAM Sr. Agent 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837

President

Name Role Address
FONT RODOLFO O President P.O. BOX 770367, ORLANDO, FL, 32837

Director

Name Role Address
FONT RODOLFO O Director P.O. BOX 770367, ORLANDO, FL, 32837

Secretary

Name Role Address
GOMEZ ROBERT Secretary P.O. BOX 1528, Vega Baja, PR, 00694
FERRER PALMER ABRAHAN Secretary 12250 JOHN YOUNG PKWY., ORLANDO, FL, 32837
LUQUIS NELSON Sr. Secretary EXT. PARKVILLE ZA-9 NEVADA, GUAYNABO, PR, 00696

Treasurer

Name Role Address
GOMEZ ROBERT Treasurer P.O. BOX 1528, Vega Baja, PR, 00694
NADAL MAGALI Treasurer 1079 GLENNRAVEN LN, CLEARMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 12250 JOHN YOUNG PKWY., ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2014-02-28 GUTIERREZ, WILLIAM, Sr. No data
CHANGE OF MAILING ADDRESS 2013-01-25 12250 JOHN YOUNG PKWY., ORLANDO, FL 32837 No data
AMENDMENT 2012-03-26 No data No data
AMENDMENT 2009-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 12250 JOHN YOUNG PKWY., ORLANDO, FL 32837 No data
REINSTATEMENT 2005-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008583 LAPSED 08-CA-7907 DIV 39 9TH JUD CIR CRT FOR ORANGE CTY 2007-11-15 2013-05-14 $38394.04 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET - MAC F4031-50, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State