Entity Name: | IGLESIA DE DIOS PENTECOSTAL RIOS DE AGUA VIVA, 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: | 29 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2011 (14 years ago) |
Document Number: | N01000007756 |
FEI/EIN Number |
223963054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7290 60TH STREET, PINELLAS PARK, FL, 33781 |
Mail Address: | 7290 60th street north, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ELVIN M | President | 7464 85 LANE, SEMINOLE, FL, 33777 |
TORRES ELVIN M | Director | 7464 85 LANE, SEMINOLE, FL, 33777 |
POGGI JOEL | Treasurer | 9362 90TH STREET NORTH, LARGO, FL, 33781 |
POGGI JOEL | Director | 9362 90TH STREET NORTH, LARGO, FL, 33781 |
TORRES LUCY I | Secretary | 7464 85 LANE, SEMINOLE, FL, 33777 |
TORRES LUCY I | Director | 7464 85 LANE, SEMINOLE, FL, 33777 |
CULLEM JOHN P | Agent | 856 2ND AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-27 | 7290 60TH STREET, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-11 | 7290 60TH STREET, PINELLAS PARK, FL 33781 | - |
REINSTATEMENT | 2011-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-26 | 856 2ND AVENUE NORTH, ST. PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2006-12-26 | - | - |
NAME CHANGE AMENDMENT | 2006-12-26 | IGLESIA DE DIOS PENTECOSTAL RIOS DE AGUA VIVA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-12-26 | CULLEM, JOHN PESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-09-02 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State