Search icon

IGLESIA CRISTIANA ROBLES DE JUSTICIA, XI INC.

Company Details

Entity Name: IGLESIA CRISTIANA ROBLES DE JUSTICIA, XI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: N04000001496
FEI/EIN Number 650820430
Address: 1662W. Airport Blvd, SANFORD, FL, 32773, US
Mail Address: 1662 W. Airport Blvd, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS SANTIAGO ZORAIDA Agent 240 Fairfield Dr, SANFORD, FL, 32771

President

Name Role Address
Ramos Santiago Zoraida President 240 FAIRFIELD DRIVE, SANFORD, FL, 32771

Vice President

Name Role Address
CARABALLO YADZEL V Vice President 2838 KIMBERLY DRIVE, DELTONA, FL, 32738

Secretary

Name Role Address
MUNOZ ARLENE S Secretary 928 ABAGAIL DRIVE, DELTONA, FL, 32725

Treasurer

Name Role Address
APONTE VEGA JOSE D Treasurer 2838 KIMBERLY DR., DELTONA, FL, 32738

Othe

Name Role Address
JARAMILLO-GIRALDO ALEJANDRO Othe 822 CATALINA DRIVE, DELTONA, FL, 32738

OTHE

Name Role Address
NIEVES LUZ OTHE 1611 WINDRIDGE CIRCLE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-20 RAMOS SANTIAGO, ZORAIDA No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 1662W. Airport Blvd, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2015-01-16 1662W. Airport Blvd, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 240 Fairfield Dr, SANFORD, FL 32771 No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-03-12 IGLESIA CRISTIANA ROBLES DE JUSTICIA, XI INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State