Search icon

IGLESIA DE CRISTO SENDERO DE ESPERANZA, CORP - Florida Company Profile

Company Details

Entity Name: IGLESIA DE CRISTO SENDERO DE ESPERANZA, CORP
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: 14 May 2004 (21 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: N04000004867
FEI/EIN Number 201673485

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

Address: 507 SUNSHINE BLVD N, LEHIGH ACRES, FL, 33971, US
Mail Address: 507 SUNSHINE BLVD N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICARDIE MAGDA M Secretary 3324 10 TH W, LEHIGH ACRES, FL, 33971
LOPEZ ALEJANDRO Treasurer 300 LEONARD BLVD N, LEHIGH ACRES, FL, 33971
FLERURI JAZMIN E Director 4501 LEE BLVD, LEHIGH ACRES, FL, 33971
SIERRA RAFAEL Director 3005 HIGHTOWER AVE S, LEHIGH ACRES, FL, 33973
LICARDIE SANNDY G Vice President 3324 10 ST W., LEHIGH ACRES, FL, 33971
De Jesus Viridiana M Director 3302 41th St. Sw, Lehigh Acres, FL, 33976
LICARDIE CAMILO A Agent 3324 10 TH W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 507 SUNSHINE BLVD N, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2015-04-03 507 SUNSHINE BLVD N, LEHIGH ACRES, FL 33971 -
RESTATED ARTICLES 2013-11-06 - -
REGISTERED AGENT NAME CHANGED 2012-02-08 LICARDIE, CAMILO A -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 3324 10 TH W, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-07 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7867997210 2020-04-28 0455 PPP 507 SUNSHINE BLVD N, LEHIGH ACRES, FL, 33971-1422
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28496
Loan Approval Amount (current) 28496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33971-1422
Project Congressional District FL-17
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28775.42
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State