Search icon

IGLESIA CRISTIANA JUAN 3:16 ASAMBLEAS DE DIOS DE CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA JUAN 3:16 ASAMBLEAS DE DIOS DE CAPE CORAL, 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: 21 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: N06000004425
FEI/EIN Number 204087951

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

Address: 4712 SE 15 AVE., CAPE CORAL, FL, 33904, US
Mail Address: 4712 SE 15 Ave, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Norma Secretary 1755 Four Mile Cove Pkwy, CAPE CORAL, FL, 33990
Rodriguez Carmen Treasurer 4617 SW 8th Pl Apt 6, CAPE CORAL, FL, 33914
Berrios Danilo Elde 232 SE Santa Barbara PL, Cape Coral, FL, 33990
Carbajal Jose Gerardo Elde 600 NW 8th Ter, Cape Coral, FL, 33993
JIMENEZ ERICK AREV. Agent 916 NE 36ST, CAPE CORAL, FL, 33909
JIMENEZ ERICK A REV 916 NE 36ST, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-06-15 4712 SE 15 AVE., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 916 NE 36ST, CAPE CORAL, FL 33909 -
AMENDMENT 2013-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4712 SE 15 AVE., CAPE CORAL, FL 33904 -
AMENDMENT AND NAME CHANGE 2010-04-27 IGLESIA CRISTIANA JUAN 3:16 ASAMBLEAS DE DIOS DE CAPE CORAL, INC. -
REGISTERED AGENT NAME CHANGED 2010-03-05 JIMENEZ, ERICK A, REV. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State