Search icon

IGLESIA DE DIOS LIRIO DE LOS VALLES, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS LIRIO DE LOS VALLES, 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: 13 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: N02000007022
FEI/EIN Number 760847341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409, US
Mail Address: 568 SE VILLANDRY WAY, Port St Lucie, FL, 34984, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA SUANETT Vice President 568 SE VILLANDRY WAY, Port St Lucie, FL, 34984
LOPEZ ISAMAR Officer 568 SE VILLANDRY WAY, PORT ST LUCIE, FL, 34984
Lopez Alex Agent 568 SE Villandry Way, Port St Lucie, FL, 34984
LOPEZ ALEX Director 568 SE VILLANDRY WAY, Port St Lucie, FL, 34984
LOPEZ ALEX President 568 SE VILLANDRY WAY, Port St Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2300 Palm Beach Lakes Blvd, Suite 303, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 568 SE Villandry Way, Port St Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-09-01 2300 Palm Beach Lakes Blvd, Suite 303, West Palm Beach, FL 33409 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Lopez, Alex -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2010-02-26 IGLESIA DE DIOS LIRIO DE LOS VALLES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State