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 |
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 |
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 |
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 | - |
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