Search icon

IGLESIA BAUTISTA BIBLICA EL FARO INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA BIBLICA EL FARO 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: 20 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: N01000006182
FEI/EIN Number 593737854

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

Address: 6000 WAVERLY ROAD, WAVERLY, FL, 33877, US
Mail Address: POST OFFICE BOX 603, WAVERLY, FL, 33877-0603, US
ZIP code: 33877
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO-ARELLANA EDILBERTO MR Treasurer 105 SUNNYRIDGE LOT 353, DAVENPORT, FL, 33897
RAMIREZ ARCANGEL EMR ASSI 2506 RUTH AVE, LAKE WALES, FL, 33898
ARMENDARIZ LEYZA K Asst POST OFFICE BOX 603, WAVERLY, FL, 338770603
Villafranca-Valdez Osvaldo Bus 860 S. Oakwood Loop, Bartow, FL, 33830
ARMENDARIZ JORGE Agent 6000 WAVERLY ROAD, WAVERLY, FL, 33877
ARMENDARIZ JORGE Past 6000 WAVERLY ROAD, WAVERLY, FL, 33877

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137605 BEACON BAPTIST ACADEMY ACTIVE 2023-11-09 2028-12-31 - PO BOX 603, WAVERLY, FL, 33877--060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6000 WAVERLY ROAD, WAVERLY, FL 33877 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 6000 WAVERLY ROAD, WAVERLY, FL 33877 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-01-21 6000 WAVERLY ROAD, WAVERLY, FL 33877 -
REGISTERED AGENT NAME CHANGED 2011-03-18 ARMENDARIZ, JORGE -
NAME CHANGE AMENDMENT 2005-09-19 IGLESIA BAUTISTA BIBLICA EL FARO INC. -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State