Entity Name: | IGLESIA CRISTIANA RESTAURACION, 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: | 23 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (4 years ago) |
Document Number: | N04000001853 |
FEI/EIN Number |
550865665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 NORTH BRIDGE ST, LABELLE, FL, 33935 |
Mail Address: | P.O. BOX 2796, LA BELLE, FL, 33975 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA FROYLAN | Agent | 2032 S MONTANA CIR, LA BELLE, FL, 33935 |
GARCIA JUANA | Director | 2032 S MONTANA CIR, LA BELLE, FL, 33935 |
Garcia Keyla A | Director | 2032 S Montana Cir, La Belle, FL, 33935 |
GARCIA FROYLAN | President | 2032 S MONTANA CIR, LA BELLE, FL, 33935 |
GARCIA FROYLAN | Director | 2032 S MONTANA CIR, LA BELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | GARCIA, FROYLAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 2032 S MONTANA CIR, LA BELLE, FL 33935 | - |
REINSTATEMENT | 2012-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-12 | 1301 NORTH BRIDGE ST, LABELLE, FL 33935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-23 | 1301 NORTH BRIDGE ST, LABELLE, FL 33935 | - |
REINSTATEMENT | 2007-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-07-31 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State