Search icon

IGLESIA DE DIOS LA FAMA DE JESUS IN WEST PALM BEACH, INC.

Company Details

Entity Name: IGLESIA DE DIOS LA FAMA DE JESUS IN WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2012 (12 years ago)
Document Number: N03000004623
FEI/EIN Number 51-0470680
Address: 3951 10th Avenue N., Lake Worth, FL, 33461, US
Mail Address: 4597 Jill Pl., Lake Worth, FL, 33463, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THE SPACE CONNECT Agent 311 Golf Rd., West Palm Beach, FL, 33407

President

Name Role Address
Morales Esaul O President 4597 Jill Pl., Lake Worth, FL, 33463

Vice President

Name Role Address
Sanchez Gloria M Vice President 4597 Jill Pl., Lake Worth, FL, 33463

Secretary

Name Role Address
Castelo Liz V Secretary 1820 SW Zoreta Ave., Port St. Lucie, FL, 34953

Asst

Name Role Address
Saurez Lourdes A Asst 1586 Old Cypress Trail, Wellington, FL, 33414

Treasurer

Name Role Address
Castelo Vicente Treasurer 1820 SW Zoreta Ave., Port St. Lucie, FL, 34953

Director

Name Role Address
Vasquez Carlos O Director 5982 Queen Anne Rd., West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008352 MINISTERIO INTERNACIONAL IGLESIA DE DIOS LA FAMA DE JESUS ACTIVE 2025-01-20 2030-12-31 No data 4597 JILL PL., #705, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 THE SPACE CONNECT No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 311 Golf Rd., Ste 1000, West Palm Beach, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 3951 10th Avenue N., Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2019-05-30 3951 10th Avenue N., Lake Worth, FL 33461 No data
AMENDMENT AND NAME CHANGE 2017-11-20 IGLESIA DE DIOS LA FAMA DE JESUS EN WEST PALM BEACH, INC. No data
PENDING REINSTATEMENT 2012-10-23 No data No data
REINSTATEMENT 2012-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2017-11-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State