Search icon

IGLESIA DE DIOS FUENTE DE VIDA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS FUENTE DE VIDA, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ROBLES SAMUEL President 7216 E CHELSEA ST, TAMPA, FL, 33610
ORTEGA EVELYN R Vice President 7216 E CHELSEA ST, TAMPA, FL, 33610
BERMUDEZ YARITZA Secretary 2704 N 10TH ST, TAMPA, FL, 33605
Balleza Kasandra Trustee 8833 E. Millpoint Road, Riverview, FL, 33578
ROBLES SAMUEL Agent 7216 E CHELSEA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-05-21 IGLESIA DE DIOS FUENTE DE VIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 11511 CORWIN ST, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2018-05-21 11511 CORWIN ST, GIBSONTON, FL 33534 -
NAME CHANGE AMENDMENT 2007-03-23 IGLESIA DE DIOS LINAJE ESCOGIDO IN TAMPA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 7216 E CHELSEA ST, TAMPA, FL 33610 -

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: 03 Apr 2025

Sources: Florida Department of State