Entity Name: | IGLESIA DE DIOS RESTAURACION IN KISSIMMEE, 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: | 05 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2018 (7 years ago) |
Document Number: | N02000006752 |
FEI/EIN Number |
593762704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 Parnell St, KISSIMMEE, FL, 34741, US |
Mail Address: | 1140 Parnell St, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLIN RICARDO | Director | 2799 Monticello Way, KISSIMMEE, FL, 34741 |
MCCLIN RICARDO | President | 2799 Monticello Way, KISSIMMEE, FL, 34741 |
RIVERA CARMEN E | Director | 2701 SHINGLE CREEK CT, KISSIMMEE, FL, 34746 |
RIVERA CARMEN E | Secretary | 2701 SHINGLE CREEK CT, KISSIMMEE, FL, 34746 |
PESANTE CARMEN | Director | 2648 EAGLE CANYON DR, KISSIMMEE, FL, 34746 |
PESANTE CARMEN | Treasurer | 2648 EAGLE CANYON DR, KISSIMMEE, FL, 34746 |
MCCLIN DAISY | Director | 2799 Monticello Way, KISSIMMEE, FL, 34741 |
MCCLIN RICARDO | Agent | 2799 Monticello Way, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | MCCLIN, RICARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 2799 Monticello Way, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 1140 Parnell St, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 1140 Parnell St, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-02-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State