Search icon

IGLESIA DE DIOS VENCEDORES EN LA FE, INC.

Company Details

Entity Name: IGLESIA DE DIOS VENCEDORES EN LA FE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: N05000003419
FEI/EIN Number 65-1246800
Address: 120 Grimes St, COCOA, FL, 32922, US
Mail Address: 120 Grimes St, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
White Rodney SCPA Agent 4650 Lipscomb St NE, Palm Bay, FL, 32905

Director

Name Role Address
CALDERON EDUARDO Director 120 Grimes St, COCOA, FL, 32922
Romero Hernandez Vincente Director 120 Grimes St, COCOA, FL, 32922
Reyes Ramos Melvin Director 120 Grimes St, COCOA, FL, 32922

President

Name Role Address
CALDERON EDUARDO President 120 Grimes St, COCOA, FL, 32922

Vice President

Name Role Address
Romero Hernandez Vincente Vice President 120 Grimes St, COCOA, FL, 32922

Secretary

Name Role Address
Reyes Ramos Melvin Secretary 120 Grimes St, COCOA, FL, 32922

Treasurer

Name Role Address
Reyes Ramos Melvin Treasurer 120 Grimes St, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 120 Grimes St, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2019-02-23 120 Grimes St, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2019-02-23 White, Rodney S, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 4650 Lipscomb St NE, Suite 20, Palm Bay, FL 32905 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-23
Domestic Non-Profit 2005-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State