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 |
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 | - |
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 | - | - |
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