Search icon

IGLESIA PENTECOSTAL ELOHIM, INC #1 - Florida Company Profile

Company Details

Entity Name: IGLESIA PENTECOSTAL ELOHIM, INC #1
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: 10 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: N06000002706
FEI/EIN Number 562564553

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

Address: 1412 HWY 20, INTERLACHEN, FL, 32148, US
Mail Address: P.O.BOX 693, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JUAN P President 1414 State Road 20, INTERLACHEN, FL, 32148
FONTANET NANCY Vice President 1414 HWY 20, Interlachen, FL, 32148
RIVERA KERENNYS Assi P.O.BOX 693, INTERLACHEN, FL, 32148
ROSARIO ELIZABETH Treasurer P.O.BOX 2124, INTERLACHEN, FL, 32148
Luna Katherine Deac 224 Duval Ave, INTERLACHEN, FL, 32148
CRUZ JESUS P Deac P.O. BOX 2232, INTERLACHEN, FL, 32148
CRUZ JUAN P Agent 1414 State Road 20, INTERLACHEN, FL, 32148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076561 INSTITUTO BIBLICO ELOHIM ACTIVE 2014-07-23 2029-12-31 - P.O.BOX 693, CRUZ, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1414 State Road 20, INTERLACHEN, FL 32148 -
NAME CHANGE AMENDMENT 2020-03-25 IGLESIA PENTECOSTAL ELOHIM, INC #1 -
AMENDMENT 2010-12-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-22 CRUZ, JUAN PASTOR -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
Name Change 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State