Search icon

IGLESIA JESUCRISTO EL TODOPODEROSO II, INC.

Company Details

Entity Name: IGLESIA JESUCRISTO EL TODOPODEROSO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: N05000007796
FEI/EIN Number 203253249
Address: 4707 SW 127 AVE, MIAMI, FL, 33175, US
Mail Address: 4807 SW 127 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON YADER J Agent 2143 S.W. 153RD PATH, MIAMI, FL, 33185

Director

Name Role Address
TORUNO MARIA L Director 16348 SW 85 LANE, MIAMI, FL, 33193
LESCANO ISABEL Director 14705 SW 172ST, MIAMI, FL, 33187
SIMPSON YADER J Director 2143 S.W. 153RD PATH, MIAMI, FL, 33185
SIMPSON NOEMI A Director 2143 S.W. 153RD PATH, MIAMI, FL, 33185

President

Name Role Address
SIMPSON YADER J President 2143 S.W. 153RD PATH, MIAMI, FL, 33185

Vice President

Name Role Address
SIMPSON NOEMI A Vice President 2143 S.W. 153RD PATH, MIAMI, FL, 33185

Treasurer

Name Role Address
TORUNO MARIA L Treasurer 16348 SW 85 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 4707 SW 127 AVE, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2020-07-18 4707 SW 127 AVE, MIAMI, FL 33175 No data
CANCEL ADM DISS/REV 2008-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-08
Amendment 2021-12-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State