Search icon

IGLESIA CRISTIANA ROBLES DE JUSTICIA, XI INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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 Apr 2025

Sources: Florida Department of State