Entity Name: | IGLESIA MENONITA LUZ Y VERDAD INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N02000007006 |
FEI/EIN Number |
593752627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 E.GARY RD., LAKELAND, FL, 33801 |
Mail Address: | 1330 E.GARY RD., LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEJESUS LYDIA | Director | 7403 BEAUMONT DR., LAKELAND, FL, 33810 |
DEJESUS LYDIA | President | 7403 BEAUMONT DR., LAKELAND, FL, 33810 |
GONZALEZ JUDITH Sra | Secretary | 124 Arlene st, LAKELAND, FL, 33805 |
Lebron Maria Sra | Treasurer | 2288 Honey Dr., LAKELAND, FL, 33801 |
Lebron Maria Sra | Secretary | 2288 Honey Dr., LAKELAND, FL, 33801 |
Lebron Maria Sra | Director | 2288 Honey Dr., LAKELAND, FL, 33801 |
DE JESUS LYDIA | Agent | 7403 BEAUMONT DR., LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2012-04-13 | IGLESIA MENONITA LUZ Y VERDAD INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 1330 E.GARY RD., LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 1330 E.GARY RD., LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-17 | DE JESUS, LYDIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 7403 BEAUMONT DR., LAKELAND, FL 33810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-12 |
Amendment and Name Change | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State