Search icon

IGLESIA TABERNACULO DE LA UNCION INTERNACIONAL INC - Florida Company Profile

Company Details

Entity Name: IGLESIA TABERNACULO DE LA UNCION INTERNACIONAL 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 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: N05000000526
FEI/EIN Number 202191644

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

Address: 1108 24 AVE EAST, ELLENTON, FL, 34222, US
Mail Address: 1108 24 AVE EAST, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ REYES President 2415 14TH ST DR W, PALMETTO, FL, 34221
MARTINEZ OLIVIA Vice President 2415 14TH ST DR W, PALMETTO, FL, 34221
Valenzuela Erica Treasurer 5717 10th St E, bradenton, FL, 34203
HERNANDEZ MARCELINO Director 515 65TH AVE WEST, BRADENTON, FL, 34207
Valenzuela Maribel Secretary 615 66th ave E, Sarasota, FL, 34243
ORGULLO LATION TAX & NOTARY LLC Agent 945 25TH DR E, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-02-09 IGLESIA TABERNACULO DE LA UNCION INTERNACIONAL INC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1108 24 AVE EAST, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2024-02-09 1108 24 AVE EAST, ELLENTON, FL 34222 -
REGISTERED AGENT NAME CHANGED 2024-02-09 ORGULLO LATION TAX & NOTARY LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 945 25TH DR E, SUITE 11, ELLENTON, FL 34222 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000231287 LAPSED 2010-CA-005352 12TH CIRCUIT, MANATEE 2011-03-08 2016-04-18 $26,590.87 A1 LEASING OF ORLANDO, 8010 SUNPORT DRIVE, #110, ORLANDO, FL 32809

Documents

Name Date
Amendment and Name Change 2024-02-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State