Search icon

IGLESIA BAUTISTA MI EBENEZER .INC

Company Details

Entity Name: IGLESIA BAUTISTA MI EBENEZER .INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2006 (19 years ago)
Document Number: N06000002817
FEI/EIN Number NOT APPLICABLE
Address: 501 WEST PALM DRIVE, SUITE 112, FLORIDA CITY, FL, 33034, US
Mail Address: 3620 SW 114 AVE, MIAMI, FL, 33165, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES JORGE Agent 3620 SW 114 AVE, MIAMI, FL, 33165

Vice President

Name Role Address
ROSADO MARIA E Vice President 3620 SW 114 AVE, MIAMI, FL, 33165

Treasurer

Name Role Address
VALDES JONATHAN J Treasurer 3620 SW 114 AVE, MIAMI, FL, 33165

Othe

Name Role Address
MUNOZ LETICIA Othe 34600 SW 212 AVE, FLORIDA CITY, FL, 33034
IGLESIAS JULIA S Othe 11800 SW 177 TERRACE, MIAMI, FL, 33177
AGUILAR LIDIA Othe 33700 SW 187 AVE, FLORIDA CITY, FL, 33034

President

Name Role Address
VALDES JORGE E President 3620 SW 114 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-09 501 WEST PALM DRIVE, SUITE 112, FLORIDA CITY, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 3620 SW 114 AVE, 207, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 VALDES, JORGE No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 501 WEST PALM DRIVE, SUITE 112, FLORIDA CITY, FL 33034 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State