Entity Name: | IGLESIA CASA DE RESTAURACION SHALOM, 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: | 18 Oct 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | N04000009802 |
FEI/EIN Number |
510528146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 239 S. MAIN STREET, WILLISTON, FL, 32696, US |
Mail Address: | PO BOX 248, WILLISTON, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSADO OMAR | Pastor | 5225 NE 134 AVE, WILLISTON, FL, 32696 |
Rosado Ismael | Treasurer | 911 NE HWY 121, Williston, FL, 32696 |
CARRASQUILLO JUDITH M | Vice President | 5225 NE 134 AVE, WILLISTON, FL, 32696 |
SOLER JOSE R | EVAN | 2829 Moonstone Bend, Kisseemme, FL, 34758 |
ROSADO JUDITH M | Secretary | 5225 NE 134th Avenue, Williston, FL, 32696 |
ROSADO JUDITH M | Agent | 5225 NE 134 AVE, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | ROSADO, JUDITH M | - |
REINSTATEMENT | 2022-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-01 | 239 S. MAIN STREET, WILLISTON, FL 32696 | - |
REINSTATEMENT | 2018-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 239 S. MAIN STREET, WILLISTON, FL 32696 | - |
AMENDMENT | 2005-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
Amendment | 2023-02-08 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-01-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-07-01 |
REINSTATEMENT | 2018-03-14 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State