Entity Name: | LAKE MARY - IGLESIA DEFENSORES DE LA FE CRISTIANA, 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: | 22 Oct 2001 (24 years ago) |
Document Number: | N01000007520 |
FEI/EIN Number |
593757087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 DOYLE ROAD, DELTONA, FL, 32738, US |
Mail Address: | 2620 DOYLE ROAD, DELTONA, FL, 32738, US |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE ESTHER | Director | 2097 ATMORE CIRCLE, DELTONA, FL, 32725 |
DEL VALLE ESTHER | President | 2097 ATMORE CIRCLE, DELTONA, FL, 32725 |
SANTANA JOSE E | Vice President | 870 VICENTE DRIVE, MOUNT DORA, FL, 32757 |
AYALA NORMA | Director | 223 PALM PLACE, SANFORD, FL, 32773 |
AYALA NORMA | Treasurer | 223 PALM PLACE, SANFORD, FL, 32773 |
MARRERO ENID L | Agent | 1391 COVEWOOD AVENUE, DELTONA, FL, 32725 |
GALARZA MARISOL | Director | 2821 FISON CIRCLE, DELTONA, FL, 32738 |
GALARZA MARISOL | Secretary | 2821 FISON CIRCLE, DELTONA, FL, 32738 |
MARRERO ENID L | Past | 1391 COVERWOOD AVE, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-05 | MARRERO, ENID LOURDES | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 1391 COVEWOOD AVENUE, DELTONA, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 2620 DOYLE ROAD, DELTONA, FL 32738 | - |
CHANGE OF MAILING ADDRESS | 2008-04-15 | 2620 DOYLE ROAD, DELTONA, FL 32738 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State