Search icon

IGLESIA CRISTIANA MISIONERA EN POINCIANA DE LAS ASAMBLEAS DE DIOS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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