Entity Name: | IGLESIA CRISTIANA ROBLES DE JUSTICIA, XI 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: | 16 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | N04000001496 |
FEI/EIN Number |
650820430
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Ramos Santiago Zoraida | President | 240 FAIRFIELD DRIVE, SANFORD, FL, 32771 |
CARABALLO YADZEL V | Vice President | 2838 KIMBERLY DRIVE, DELTONA, FL, 32738 |
MUNOZ ARLENE S | Secretary | 928 ABAGAIL DRIVE, DELTONA, FL, 32725 |
APONTE VEGA JOSE D | Treasurer | 2838 KIMBERLY DR., DELTONA, FL, 32738 |
JARAMILLO-GIRALDO ALEJANDRO | Othe | 822 CATALINA DRIVE, DELTONA, FL, 32738 |
NIEVES LUZ | OTHE | 1611 WINDRIDGE CIRCLE, SANFORD, FL, 32773 |
RAMOS SANTIAGO ZORAIDA | Agent | 240 Fairfield Dr, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-20 | RAMOS SANTIAGO, ZORAIDA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 1662W. Airport Blvd, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 1662W. Airport Blvd, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 240 Fairfield Dr, SANFORD, FL 32771 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-03-12 | IGLESIA CRISTIANA ROBLES DE JUSTICIA, XI INC. | - |
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 Apr 2025
Sources: Florida Department of State