Search icon

IGLESIA BAUTISTA DE MANDARIN, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA DE MANDARIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2001 (24 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: N01000006319
FEI/EIN Number 593757947

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

Address: 11244 San Jose Blvd., JACKSONVILLE, FL, 32223, US
Mail Address: 7036 Deer Lodge Cir. #103, Jacksonville, FL, 32256, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS MANUEL Treasurer 7036 Deer Lodge Cir. #103, Jacksonville, FL, 322568549
Fernandez Manuel Asst 613 Pineland Lane, Jacksonville, FL, 32259
RIVERA HECTOR Pastor 601 ROBERT LIVINGSTON ST., ORANGE PARK, FL, 32073
Rivera Lilliam Secretary 607 Robert Livingston St., Orange Park, FL, 32073
IGLESIA BAUTISTA DE MANDARIN, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 11244 San Jose Blvd., Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2018-04-28 Iglesia Bautista de Mandarin Inc. -
AMENDMENT AND NAME CHANGE 2018-04-25 IGLESIA BAUTISTA DE MANDARIN, INC. -
CHANGE OF MAILING ADDRESS 2017-05-19 11244 San Jose Blvd., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 11244 San Jose Blvd., JACKSONVILLE, FL 32223 -
AMENDMENT AND NAME CHANGE 2010-04-29 RENACER IGLESIA BAUTISTA INC -
REINSTATEMENT 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-28
Amendment and Name Change 2018-04-25
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State