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 |
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 |
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 | - | - |
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