Entity Name: | IGLESIA DE DIOS NAPLES, 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: | 19 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | N03000002492 |
FEI/EIN Number |
061685564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 Santa Barbara Blvd, NAPLES, FL, 34116, US |
Mail Address: | 3990 8th ave SE, NAPLES, FL, 34117, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ DAVID | Director | 3990 8th ave SE, NAPLES, FL, 34117 |
ROQUE YASMINA | Vice President | 1855 55TH ST SW, NAPLES, FL, 34116 |
ROQUE YASMINA | Director | 1855 55TH ST SW, NAPLES, FL, 34116 |
de la Cruz Maria I | Secretary | 2198 55th Ter SW apt B, NAPLES, FL, 34116 |
ROQUE HANIEL | Treasurer | 1855 55TH ST SW, NAPLES, FL, 34116 |
ROQUE HANIEL | Director | 1855 55TH ST SW, NAPLES, FL, 34116 |
JUAREZ MARIO E | Agent | 15051 S TAMIAMI TRAIL, FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 2040 Santa Barbara Blvd, NAPLES, FL 34116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 2040 Santa Barbara Blvd, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-15 | 15051 S TAMIAMI TRAIL, STE 203, FT MYERS, FL 33908 | - |
AMENDMENT | 2010-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-15 | JUAREZ, MARIO ECPA | - |
CANCEL ADM DISS/REV | 2008-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000238954 | TERMINATED | 1000000987699 | COLLIER | 2024-04-15 | 2034-04-24 | $ 962.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J24000238921 | TERMINATED | 1000000987695 | COLLIER | 2024-04-15 | 2044-04-24 | $ 83,957.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
Amendment | 2024-05-21 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-1685564 | Corporation | Unconditional Exemption | 2256 42ND ST SW, NAPLES, FL, 34116-6436 | 2011-03 | |||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Date of last update: 01 Apr 2025
Sources: Florida Department of State