Entity Name: | IGLESIA GETSEMANI 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: | 16 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2011 (14 years ago) |
Document Number: | N06000008692 |
FEI/EIN Number |
204874136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26581 BONITA GRANDE DRIVE, TEMPLE, BONITA SPRINGS, FL, 34135 |
Mail Address: | 5295 17TH PL SW, NAPLES, FL, 34116 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRON JOSE A | President | 5295 17TH PL SW, NAPLES, FL, 34116 |
NEGRON JOSE A | Director | 5295 17TH PL SW, NAPLES, FL, 34116 |
NEGRON JOE | Vice President | 4950 21 PL SW, NAPLES, FL, 34116 |
NEGRON JOE | Director | 4950 21 PL SW, NAPLES, FL, 34116 |
NEGRON CARMEN | Secretary | 5295 17TH PL SW, NAPLES, FL, 34116 |
NEGRON CARMEN | Director | 5295 17TH PL SW, NAPLES, FL, 34116 |
IGNACIO RAYMUNDO S | Treasurer | 5295 17TH PL SW, NAPLES, FL, 34116 |
NEGRON JOSE S | Agent | 5295 17TH PL SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 5295 17TH PL SW, HOUSE, NAPLES, FL 34116 | - |
PENDING REINSTATEMENT | 2011-07-07 | - | - |
REINSTATEMENT | 2011-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-07 | 26581 BONITA GRANDE DRIVE, TEMPLE, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-07 | NEGRON, JOSE SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State