Search icon

IGLESIA DE RESTAURACION ELOHIM, INC.

Company Details

Entity Name: IGLESIA DE RESTAURACION ELOHIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N05000000988
FEI/EIN Number 20-2744395
Mail Address: 10452 COCONUT GROVE LANE, ORLANDO, FL 32825
Address: 5449 S Semoran Blvd, 12-B, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO, RAQUEL Agent 10452 COCONUT GROVE LN, ORLANDO, FL 32825

Treasurer

Name Role Address
RODRIGUEZ, EDGARD Treasurer 10982 ARBOR VIEW BLVD, ORLANDO, FL 32825
MORALES, DANIEL Treasurer 3115 NATOMA WAY, ORLANDO, FL 32825

President

Name Role Address
CASTRO, RAQUEL President 10452 COCONUT GROVE LANE, ORLANDO, FL 32825

Vice President

Name Role Address
MORALES, JULIO A Vice President 10452 COCONUT GROVE LANE, ORLANDO, FL 32825

Secretary

Name Role Address
CARDONA, MIRNALIZ Secretary 1191 AUTUMN BROOK CIR, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5449 S Semoran Blvd, 12-B, ORLANDO, FL 32822 No data
AMENDMENT 2005-05-10 No data No data
NAME CHANGE AMENDMENT 2005-03-22 IGLESIA DE RESTAURACION ELOHIM, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State