Search icon

IGLESIA DE DIOS RESTAURACION IN KISSIMMEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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