Search icon

IGLESIA PENTECOSTAL EMANUEL, INC.

Company Details

Entity Name: IGLESIA PENTECOSTAL EMANUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: N02000005840
FEI/EIN Number 753079044
Address: 1605 S TANGERINE COURT, PLANT CITY, FL, 33563, US
Mail Address: 1605 S TANGERINE COURT, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ LUIS A Agent 1605 S TANGERINE COURT, PLANT CITY, FL, 33563

Director

Name Role Address
ORTIZ LUIS A Director 1605 S TANGERINE COURT, PLANT CITY, FL, 33563
ORTIZ PATRICIA E Director 1605 S TANGERINE COURT, PLANT CITY, FL, 33563

Vice President

Name Role Address
ORTIZ PATRICIA E Vice President 1605 S TANGERINE COURT, PLANT CITY, FL, 33563

Co

Name Role Address
TORRES ANTONIO Co 1605 S TANGERINE COURT, PLANT CITY, FL, 33563

President

Name Role Address
TORRES ANTONIO President 1605 S TANGERINE COURT, PLANT CITY, FL, 33563
ORTIZ LUIS A President 1605 S TANGERINE COURT, PLANT CITY, FL, 33563

Voca

Name Role Address
Padilla Benito Voca 1605 S TANGERINE CT, PLANT CITY, FL, 33563

VOCA

Name Role Address
PENA NELIS VOCA 1605 S TANGERINE CT, PLANT CITY, FL, 33563

Deac

Name Role Address
ANDINO ABEL A Deac 1605 S TANGERINE CT, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
AMENDMENT 2009-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 1605 S TANGERINE COURT, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2009-04-12 1605 S TANGERINE COURT, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-12 1605 S TANGERINE COURT, PLANT CITY, FL 33563 No data
AMENDMENT 2002-08-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State