Search icon

IGLESIA MENONITA LUZ Y VERDAD INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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