Search icon

IGLESIA MAHANAIM CAMPAMENTO DE DIOS, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA MAHANAIM CAMPAMENTO DE DIOS, 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: 10 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: N03000001319
FEI/EIN Number 571156063

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

Address: 1001 W. CARROL STREET, KISSIMMEE, FL, 34741, US
Mail Address: 2540 LONG BRANCH CT, KISSIMMEE, FL, 34744, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRO SARA President 2540 LONG BRANCH CT, KISSIMMEE, FL, 34744
MAYOL Lesbia J Vice President 1542 Larks Nest Ct., Orlando, FL, 32824
RIVERA CARMEN D Vice President 4009 Venetian Bay Drive, KISSIMMEE, FL, 34741
COLON HECTOR Treasurer 123 SANDALWOOD DR, KISSIMMEE, FL, 34743
Melendez Gloria Vice President 201 Coral Reef Cir., kissimmee, FL, 34743
CARRO SARA Agent 2540 LONG BRANCH CT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-20 1001 W. CARROL STREET, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1001 W. CARROL STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2014-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-01 - -
AMENDMENT AND NAME CHANGE 2012-05-25 IGLESIA MAHANAIM CAMPAMENTO DE DIOS, INC. -
AMENDMENT AND NAME CHANGE 2012-03-08 IGLESIA MAHNAIM CAMPAMENTO DE DIOS, INC. -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State