Entity Name: | IGLESIA DE DIOS FUENTE DE VIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | N04000003629 |
FEI/EIN Number | 202701451 |
Mail Address: | 7216 E CHELSEA ST, TAMPA, FL, 33610 |
Address: | 11511 CORWIN ST, GIBSONTON, FL, 33534 |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES SAMUEL | Agent | 7216 E CHELSEA ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
ROBLES SAMUEL | President | 7216 E CHELSEA ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
ORTEGA EVELYN R | Vice President | 7216 E CHELSEA ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
BERMUDEZ YARITZA | Secretary | 2704 N 10TH ST, TAMPA, FL, 33605 |
Name | Role | Address |
---|---|---|
Balleza Kasandra | Trustee | 8833 E. Millpoint Road, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2018-05-21 | IGLESIA DE DIOS FUENTE DE VIDA, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-21 | 11511 CORWIN ST, GIBSONTON, FL 33534 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-21 | 11511 CORWIN ST, GIBSONTON, FL 33534 | No data |
NAME CHANGE AMENDMENT | 2007-03-23 | IGLESIA DE DIOS LINAJE ESCOGIDO IN TAMPA, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 7216 E CHELSEA ST, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-05-04 |
Amendment and Name Change | 2018-05-22 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State