Search icon

IGLESIA DE DIOS FUENTE DE VIDA, INC.

Company Details

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

Agent

Name Role Address
ROBLES SAMUEL Agent 7216 E CHELSEA ST, TAMPA, FL, 33610

President

Name Role Address
ROBLES SAMUEL President 7216 E CHELSEA ST, TAMPA, FL, 33610

Vice President

Name Role Address
ORTEGA EVELYN R Vice President 7216 E CHELSEA ST, TAMPA, FL, 33610

Secretary

Name Role Address
BERMUDEZ YARITZA Secretary 2704 N 10TH ST, TAMPA, FL, 33605

Trustee

Name Role Address
Balleza Kasandra Trustee 8833 E. Millpoint Road, Riverview, FL, 33578

Events

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

Documents

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