Search icon

IGLESIA SANIDAD Y RESTAURACION, INC.

Company Details

Entity Name: IGLESIA SANIDAD Y RESTAURACION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N06000003519
FEI/EIN Number 204188781
Address: 4206 Logan Heights Circle, Sanford, FL, 32773, US
Mail Address: 4206 Logan Heights Circle, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTIN OBET Agent 4206 Logan Heights Circle, Sanford, FL, 32773

Chief Executive Officer

Name Role Address
VALENTIN OBET Chief Executive Officer 4206 Logan Heights Circle, Sanford, FL, 32773

Vice President

Name Role Address
VALENTIN MARY A Vice President 4206 Logan Heights Circle, Sanford, FL, 32773

Chairman

Name Role Address
VALENTIN MARY A Chairman 4206 Logan Heights Circle, Sanford, FL, 32773

Secretary

Name Role Address
Valentin Mary A Secretary 4206 Logan Heights Circle, Sanford, FL, 32773

Treasurer

Name Role Address
Feliciano Pedro J Treasurer 637 Serenity Cir., DeBary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-12 4206 Logan Heights Circle, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 4206 Logan Heights Circle, Sanford, FL 32773 No data
REINSTATEMENT 2021-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4206 Logan Heights Circle, #, Sanford, FL 32773 No data
AMENDMENT 2017-05-02 No data No data
REINSTATEMENT 2017-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-03-17 No data No data

Documents

Name Date
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
Amendment 2017-05-02
REINSTATEMENT 2017-03-25
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State