Entity Name: | SOUTHEASTERN HISPANIC REGION OF THE CHURCH OF GOD OF PROPHECY, 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: | 30 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2016 (9 years ago) |
Document Number: | N03000000011 |
FEI/EIN Number |
593470343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 OAKWOOD DR, KISSIMMEE, FL, 34743-4304, US |
Mail Address: | P.O. BOX 452757, KISSIMMEE, FL, 34745-2757, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARELA ANGEL BTRUSTEE | Director | PO BOX 17973, TAMPA, FL, 33682 |
RODRIGUEZ ESTEBAN TRUSTEE | Treasurer | 201 SANDALWOOD DR, KISSIMMEE, FL, 34743 |
DE LA ROSA EBLI | Agent | 152 OAKWOOD DR, KISSIMMEE, FL, 347434304 |
DE LA ROSA EBLI TRUSTEE | President | P.O. BOX 452757, KISSIMMEE, FL, 347452757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081870 | MINISTERIO EMANUEL CHURCH OF GOD OF PROPHECY | ACTIVE | 2015-08-07 | 2025-12-31 | - | 11839 LEWIS GREEN WAY, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-09-19 | - | - |
AMENDMENT | 2014-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-09 | 152 OAKWOOD DR, KISSIMMEE, FL 34743-4304 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-09 | DE LA ROSA, EBLI | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-09 | 152 OAKWOOD DR, KISSIMMEE, FL 34743-4304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 152 OAKWOOD DR, KISSIMMEE, FL 34743-4304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
Amendment | 2016-09-19 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State