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 |
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 |
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. | - |
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