Search icon

ORGANIZACION DE IGLESIAS CRISTO MISIONERA EL TABERNACULO, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ORGANIZACION DE IGLESIAS CRISTO MISIONERA EL TABERNACULO, 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: 14 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: N05000011531
FEI/EIN Number 223918314

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

Mail Address: 3404 NE 16th CT, Ocala, FL, 34479, US
Address: 2151 SIMPSON ROAD, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORGANIZACION DE IGLESIAS CRISTO MISIONERA EL TABERNACULO, INC., NEW YORK 3740871 NEW YORK
Headquarter of ORGANIZACION DE IGLESIAS CRISTO MISIONERA EL TABERNACULO, INC., ILLINOIS CORP_66268489 ILLINOIS

Key Officers & Management

Name Role Address
Rios Victor President 3139 Twisted Oak Loop, KISSIMMEE, FL, 34744
Rios Ana D Director 3139 Twisted Oak Loop, KISSIMMEE, FL, 34744
Pastrana Edith V Director 3404 NE 16th CT, Ocala, FL, 34479
Baez Maggie I President 37241 Tucker Rd, Zephyrhills, FL, 33541
Huertas Alarico Treasurer 210 Zaner Dr, Jacksonville, NC, 28450
FIGUEROA ALEX Vice President 3139 TWISTED OAK LOOP, KISSIMMEE, FL, 34744
Baez Maggie I Agent 2151 SIMPSON ROAD, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Baez, Maggie I -
CHANGE OF MAILING ADDRESS 2022-04-18 2151 SIMPSON ROAD, KISSIMMEE, FL 34743 -
AMENDMENT 2019-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2151 SIMPSON ROAD, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2151 SIMPSON ROAD, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State