Entity Name: | HISPANIC CHURCH OF GOD, 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: | AMENDMENT |
Event Date Filed: | 05 Jul 2019 (6 years ago) |
Document Number: | N04000001723 |
FEI/EIN Number |
061717993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 S. Charleston Ave, Fort Meade, FL, 33841, US |
Mail Address: | P.O Box 2305, LAKE WALES, FL, 33859, US |
ZIP code: | 33841 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LINDA R | President | 113 DINNER LAKE AVE, LAKE WALES, FL, 33859 |
HERRERA LUIS E | Treasurer | 113 Dinner Lake Ave, Lake Wales, FL, 33859 |
VELASQUEZ BRENDA | Secretary | 502 N. POLK AVE, FORT MEADE, FL, 33841 |
RODRIGUEZ LINDA R | Agent | 1013 N. Tower Ln., LAKE WALES, FL, 33853 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000077597 | OASIS CHURCH FORT MEADE | ACTIVE | 2023-06-28 | 2028-12-31 | - | PO BOX 2305, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1013 N. Tower Ln., LAKE WALES, FL 33853 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-07 | RODRIGUEZ, LINDA R | - |
AMENDMENT | 2019-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 615 S. Charleston Ave, Fort Meade, FL 33841 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 615 S. Charleston Ave, Fort Meade, FL 33841 | - |
REINSTATEMENT | 2013-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-07-05 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State