Entity Name: | PRIMERA IGLESIA BAUTISTA, 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: | 16 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2023 (2 years ago) |
Document Number: | N01000005892 |
FEI/EIN Number |
651078634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 708 NW 16TH STREET, BELLE GLADE, FL, 33430, US |
Mail Address: | PO BOX 2800, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ EVERARDO | Past | 708 NW 16TH STREET, BELLE GLADE, FL, 33430 |
Morin Blanca | Treasurer | 708 NW 16TH STREET, BELLE GLADE, FL, 33430 |
ORTIZ JR EVERARDO | Deac | 708 NW 16TH STREET, BELLE GLADE, FL, 33430 |
ORTIZ CRISTINA | Secretary | 708 NW 16TH STREET, BELLE GLADE, FL, 33430 |
Ortiz Everardo | Agent | 708 NW 16TH STREET, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Ortiz, Everardo | - |
REINSTATEMENT | 2023-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 708 NW 16TH STREET, BELLE GLADE, FL 33430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 708 NW 16TH STREET, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 708 NW 16TH STREET, BELLE GLADE, FL 33430 | - |
AMENDMENT | 2014-08-01 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
REINSTATEMENT | 2023-01-22 |
ANNUAL REPORT | 2021-03-07 |
REINSTATEMENT | 2020-09-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-06-04 |
Amendment | 2014-08-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State