Entity Name: | IGLESIA CRISTIANA MISIONERA EN POINCIANA DE LAS ASAMBLEAS DE DIOS, 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: | 22 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 2022 (3 years ago) |
Document Number: | N06000001993 |
FEI/EIN Number |
861161434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4954 OLD PLEASANT HILL ROAD, KISSIMMEE, FL, 34759, US |
Mail Address: | 4954 OLD PLEASANT HILL ROAD, KISSIMMEE, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortiz Ivan | Vice President | 5517 Sycamore Canyon Dr., KISSIMMEE, FL, 34758 |
PEREZ MARLEN | FS | 618 GULL DR., KISSIMMEE, FL, 34759 |
HERNAIZ ALICIA | President | 32 ANDORA CT, KISSIMMEE, FL, 34758 |
MARTINEZ ROSA H | Secretary | 5517 SYCOMORE CANYON DR, KISSIMMEE, FL, 34758 |
ORTIZ CARMEN | Director | 343 ERIE COURT, KISSIMMEE, FL, 34759 |
ORTIZ CARMEN | Treasurer | 343 ERIE COURT, KISSIMMEE, FL, 34759 |
ORTIZ JERIEL | Vice President | 3516 SHOREWOOD DR, KISSIMMEE, FL, 34746 |
ORTIZ JERIEL | Director | 3516 SHOREWOOD DR, KISSIMMEE, FL, 34746 |
HERNAIZ ALICIA | Agent | 32 ANDORA CT, KISSIMMEE, FL, 34758 |
Ortiz Ivan | Director | 5517 Sycamore Canyon Dr., KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-16 | HERNAIZ, ALICIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-16 | 32 ANDORA CT, KISSIMMEE, FL 34758 | - |
NAME CHANGE AMENDMENT | 2014-08-26 | IGLESIA CRISTIANA MISIONERA EN POINCIANA DE LAS ASAMBLEAS DE DIOS, INC. | - |
AMENDMENT AND NAME CHANGE | 2013-03-27 | IGLESIA CRISTIANA MISIONERA EN POINCIANA INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
Amendment | 2022-09-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State