Search icon

IGLESIA DE DIOS LA HERMOSA, EN ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS LA HERMOSA, EN ORLANDO, 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: 28 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: N03000001835
FEI/EIN Number 030515236

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

Address: 6099 SOUTH CONWAY ROAD, ORLANDO, FL, 32812, US
Mail Address: PO Box 780873, ORLANDO, FL, 32878-0873, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vega Samuel Officer 519 Citrus Isle blv, Davenport, FL, 33837
REYES GUILLERMO J Treasurer 11269 SPINNING REEL CIRCLE, ORLANDO, FL, 32825
REYES GUILLERMO J Director 11269 SPINNING REEL CIRCLE, ORLANDO, FL, 32825
PRADO DAMARIS Director 14110 COLONIAL SPRINGS WAY, ORLANDO, FL, 32826
Ruiz Marcos Officer 400 fieldstream W. Blvd, Orlando, FL, 32825
PRADO DAMARIS R Agent 14110 COLONIAL SPRINGS WAY, ORLANDO, FL, 32826
Lugo Harry Officer 501 Waterscape Way, Orlando, FL, 32828
PRADO DAMARIS President 14110 COLONIAL SPRINGS WAY, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-24 6099 SOUTH CONWAY ROAD, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 6099 SOUTH CONWAY ROAD, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2011-02-17 PRADO, DAMARIS REV. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 14110 COLONIAL SPRINGS WAY, ORLANDO, FL 32826 -
REINSTATEMENT 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State