Search icon

IGLESIA DE DIOS FUENTE SANADORA INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS FUENTE SANADORA 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 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2005 (20 years ago)
Document Number: N03000000699
FEI/EIN Number 030506723

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

Address: 3049 Cleveland Ave., Fort Myers, FL, 33901, US
Mail Address: 3218 7th, Street SW, Lehigh Acres, FL, 33976, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LYDIA C President 3218 7TH, STREET SW, LEHIGH ACRES, FL, 33976
DIAZ OLGA L Treasurer 906 NARCISSUS STREET, NORTH FORT MYERS, FL, 33903
DIAZ OLGA L Director 906 NARCISSUS STREET, NORTH FORT MYERS, FL, 33903
MATOS HIRAM Vice President 3218 7TH, STREET SW, LEHIGH ACRES, FL, 33976
Torres Lydia C Agent 3218 7th, Street SW, Lehigh Acres, FL, 33976
TORRES LYDIA C Director 3218 7TH, STREET SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-03-07 IGLESIA PENTECOSTAL MONTE HOREB INC. -
CHANGE OF MAILING ADDRESS 2021-08-23 3049 Cleveland Ave., #220, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2021-08-23 Torres, Lydia Camille -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 3218 7th, Street SW, Lehigh Acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 3049 Cleveland Ave., #220, Fort Myers, FL 33901 -
NAME CHANGE AMENDMENT 2005-06-17 IGLESIA DE DIOS FUENTE SANADORA INC. -
AMENDMENT 2004-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State