Search icon

HISPANIC CHURCH OF GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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