Entity Name: | IGLESIA CRISTIANA MARANATA, 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: | 04 Sep 2001 (24 years ago) |
Document Number: | N01000006289 |
FEI/EIN Number |
651143027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 N Pine Island rd, Plantation, FL, 33322, US |
Mail Address: | 933 SAVANNAH FALLS DR, WESTON, FL, 33327 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUJICA HECTOR R | President | 933 SAVANNAH FALLS DR., WESTON, FL, 33327 |
MUJICA HECTOR R | Director | 933 SAVANNAH FALLS DR., WESTON, FL, 33327 |
SOTO LUIS | Vice President | 412 CAMEROON DR, FORT LAUDERDALE, FL, 33326 |
SOTO LUIS | Director | 412 CAMEROON DR, FORT LAUDERDALE, FL, 33326 |
MUJICA ELIAS | Treasurer | 9988 NOB HILL PLACE, SUNRISE, FL, 33351 |
MUJICA ELIAS | Director | 9988 NOB HILL PLACE, SUNRISE, FL, 33351 |
URPIN NARKIS L | Treasurer | 933 SAVANNAH FALLS DR., WESTON, FL, 33327 |
URPIN NARKIS L | Director | 933 SAVANNAH FALLS DR., WESTON, FL, 33327 |
ARIAS TOVAR ILEANA | Agent | 2250 N W 136 AVENUE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1860 N Pine Island rd, Suite 113, Plantation, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1860 N Pine Island rd, Suite 113, Plantation, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-24 | 2250 N W 136 AVENUE, PEMBROKE PINES, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-09-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State