Search icon

IGLESIA EPISCOPAL JESUS DE NAZARET, INC.

Company Details

Entity Name: IGLESIA EPISCOPAL JESUS DE NAZARET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N04000001009
FEI/EIN Number 200764997
Address: 26 WILLOW DR, ORLANDO, FL, 32807
Mail Address: 26 WILLOW DR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIOCESE OF CENTRAL FLORIDA, INC. Agent 1017 EAST ROBINSON ST., ORLANDO, FL, 32801

President

Name Role Address
Rodriguez Jose E President 26 Willow Drive, ORLANDO, FL, 32807

Secretary

Name Role Address
Rivera Grau Carmen Secretary 26 WILLOW DR, ORLANDO, FL, 32807

Treasurer

Name Role Address
Bracero Maria Treasurer 26 WILLOW DR, ORLANDO, FL, 32807

Vice President

Name Role Address
de la Torre Maytee Vice President 26 WILLOW DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 DIOCESE OF CENTRAL FLORIDA, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 1017 EAST ROBINSON ST., ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2009-11-20 IGLESIA EPISCOPAL JESUS DE NAZARET, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-08-24
REINSTATEMENT 2022-02-26
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-10
REINSTATEMENT 2014-10-10
ANNUAL REPORT 2012-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851108008 2020-06-29 0491 PPP 26 Willow Drive, ORLANDO, FL, 32807-3220
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-3220
Project Congressional District FL-10
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17012.33
Forgiveness Paid Date 2021-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State