Entity Name: | IGLESIA ALFAY OMEGA A.D. 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: | 10 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2013 (12 years ago) |
Document Number: | N06000005084 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1022 NE OAK ST., ARCADIA, FL, 34266 |
Mail Address: | 134 SOUTH PASCO AVENUE, ARCADIA, FL, 34266 |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUVIER AMAURY | President | 134 S PASCO AVE., ARCADIA, FL, 34266 |
PINEDA ERNESTINA | Treasurer | 619 E PINE ST, ARCADIA, FL, 34266 |
Juvier Damaris Pastora | President | 1022 NE OAK ST., ARCADIA, FL, 34266 |
Juvier Damaris Pastora | Co | 1022 NE OAK ST., ARCADIA, FL, 34266 |
FELICIANO JIMIRO REV. | Agent | 13843 MATANZAS DR., FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-09-30 | - | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 1022 NE OAK ST., ARCADIA, FL 34266 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 1022 NE OAK ST., ARCADIA, FL 34266 | - |
AMENDMENT AND NAME CHANGE | 2006-11-15 | IGLESIA ALFAY OMEGA A.D. INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State