Search icon

IGLESIA CRISTIANA LUGAR DE TRANSFORMACION, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA LUGAR DE TRANSFORMACION, INC.
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: 18 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N02000007147
FEI/EIN Number 510427820

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

Address: 7376 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: 7376 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA REYNA Director 6194 WAVCONDA WAY WEST, LAKE WORTH, FL, 33463
HERNANDEZ DALIDA Director 10067 Yeoman Ln, Royal Palm Beach, FL, 33411
SIMONETTY CARMEN Director 5130 Palm Hill Dr., West Palm Beach, FL, 33415
Hernandez David Director 5130 Palm Hill Dr., West Palm Beach, FL, 33415
SIMONETTY CARMEN Agent 5130 Palm Hill Dr., West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 5130 Palm Hill Dr., Apt # M-237, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2023-01-09 SIMONETTY, CARMEN -
CHANGE OF MAILING ADDRESS 2023-01-09 7376 Lake Worth Road, Lake Worth, FL 33467 -
REINSTATEMENT 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 7376 Lake Worth Road, Lake Worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-05-07 - -
AMENDMENT AND NAME CHANGE 2013-04-26 IGLESIA CRISTIANA LUGAR DE TRANSFORMACION, INC. -
AMENDMENT 2010-07-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-05-12
Amendment 2020-05-07
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State