Search icon

IGLESIA ALFAY OMEGA A.D. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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