Search icon

IGLESIA BAUTISTA DORAL INC.

Company Details

Entity Name: IGLESIA BAUTISTA DORAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: N03000002246
FEI/EIN Number 810601975
Address: 8041 NW 14th Street, Doral, FL, 33126, US
Mail Address: 16045 SW 103 Place, Miami, FL, 33157, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Carbonell Carlos A Agent 16045 SW 103 PLACE, MIAMI, FL, 33157

President

Name Role Address
CARBONELL CARLOS A President 16045 SW 103 PLACE, MIAMI, FL, 33157

Vice President

Name Role Address
MANJARRES ELWIN Vice President 10600 NW 88th Street, DORAL, FL, 33178

Secretary

Name Role Address
CARBONELL LIGIA M Secretary 16045 SW 103 Place, MIAMI, FL, 33157

Officer

Name Role Address
Carbonell Benjamin A Officer 9018 SW 97th Ave, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081123 DORAL BAPTIST CHURCH EXPIRED 2012-08-15 2017-12-31 No data 16045 SW 103 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-23 Carbonell, Carlos Alberto No data
REINSTATEMENT 2023-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 8041 NW 14th Street, Doral, FL 33126 No data
REINSTATEMENT 2020-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-07-09 8041 NW 14th Street, Doral, FL 33126 No data
AMENDMENT AND NAME CHANGE 2008-11-19 IGLESIA BAUTISTA DORAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 16045 SW 103 PLACE, MIAMI, FL 33157 No data
AMENDMENT AND NAME CHANGE 2004-01-14 COMUNIDAD CRISTIANA DORAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-05-23
ANNUAL REPORT 2021-05-28
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State