Entity Name: | IGLESIA JESUCRISTO EL LIBERTADOR, 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: | 26 Sep 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | N03000008455 |
FEI/EIN Number |
010809767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 W Cypress St Suite E, KISSIMMEE, FL, 34741, US |
Mail Address: | PO BOX 420696, KISSIMMEE, FL, 34742 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ IDA | Vice President | PO BOX 420696, KISSIMMEE, FL, 34742 |
RIVERA WANDA | Secretary | PO BOX 420696, KISSIMEE, FL, 34742 |
ORTIZ NORMA | Deac | 97 SILVER PARK CIR, KISSIMMEE, FL, 34743 |
GUADALUPE RUTH Z | President | PO BOX 420696, KISSIMMEE, FL, 34742 |
GUADALUPE RUTH Z | Agent | 101 W Cypress St Suite E&G, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 101 W Cypress St Suite E&G, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 101 W Cypress St Suite E, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2014-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 101 W Cypress St Suite E, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2007-08-06 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000466744 | TERMINATED | 1000000665422 | OSCEOLA | 2015-03-18 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001065011 | TERMINATED | 1000000505169 | OSCEOLA | 2013-05-14 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000621451 | TERMINATED | 1000000327725 | OSCEOLA | 2012-08-29 | 2032-09-26 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-09-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State