Search icon

"LA LUZ DEL MUNDO" IGLESIA DEL DIOS VIVO COLUMNA Y APOYO DE LA VERDAD, INC. OF BRADENTON - Florida Company Profile

Company Details

Entity Name: "LA LUZ DEL MUNDO" IGLESIA DEL DIOS VIVO COLUMNA Y APOYO DE LA VERDAD, INC. OF BRADENTON
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: 24 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: N04000006286
FEI/EIN Number 593510538

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

Address: 1202 MANATEE AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: 1202 MANATEE AVENUE EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ODON Director 2607 33RD AVE DR., BRADENTON, FL, 34208
CASTANEDA JEFTE Director 205 22ND AVE W, BRADENTON, FL, 34205
Calderon Ruiz Alison M Director 2303 First St E Unit 207W, Bradenton, FL, 34208
Tovar Jesus Director 4601 66th st west, Bradenton, FL, 34210
Gomez Gabriel Director 5223 31st st ct east, Bradenton, FL, 34203
Olivares Esli Director 1208 hagle park rd, Bradenton, FL, 34212
Castaneda Jefte Agent 1202 manatee ave east, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1202 manatee ave east, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Castaneda, Jefte -
AMENDMENT 2016-09-27 - -
REINSTATEMENT 2012-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-11-29 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-23 1202 MANATEE AVENUE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2009-12-23 1202 MANATEE AVENUE EAST, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-17
Amendment 2016-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State