Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA DE CRISTO SENDERO DE ESPERANZA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 2004 (21 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 06 Nov 2013 (12 years ago)
Document Number: N04000004867
FEI/EIN Number 201673485
Address: 507 SUNSHINE BLVD N, LEHIGH ACRES, FL, 33971, US
Mail Address: 507 SUNSHINE BLVD N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
City: Lehigh Acres
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICARDIE SANNDY G President 3324 10 ST W., LEHIGH ACRES, FL, 33971
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
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28496.00
Total Face Value Of Loan:
28496.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28496.00
Total Face Value Of Loan:
28496.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$28,496
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,775.42
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $28,496

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State