Search icon

IGLESIA DE DIOS VERTICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA DE DIOS VERTICAL, 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: 21 Oct 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: N02000008091
FEI/EIN Number 753140848

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

Address: 160 6TH STREET SW, LARGO, FL, 33770, US
Mail Address: 160 6TH STREET SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA WILFREDO President 12086 NOUVEAU AVENUE, SPRING HILL, FL, 34610
ZENGOTITA SARAH Secretary 6723 32ND AVE N, ST. PETERSBURG, FL, 33710
VELOZ DANIEL Treasurer 12027 CITRUS LEAF DR, GIBSONTON, FL, 33534
ALVARADO ANDELINO ELDE 6363 6TH AVE N, ST PETERSBURG, FL, 33710
MEDINA WILFREDO PASTOR Agent 12086 NOUVEAU AVENUE, SPRING HILL, FL, 34610
ROSARIO ISAURA ELDE 11779 112 AVE, SEMINOLE, FL, 33778
MONCADA MARIO ELDE 160 6TH STREET SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-13 MEDINA, WILFREDO , PASTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 12086 NOUVEAU AVENUE, SPRING HILL, FL 34610 -
AMENDMENT AND NAME CHANGE 2020-01-31 IGLESIA DE DIOS VERTICAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 160 6TH STREET SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-01-31 160 6TH STREET SW, LARGO, FL 33770 -
REINSTATEMENT 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8165.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State