Search icon

IGLESIA PUERTA DEL CIELO, INC.

Company Details

Entity Name: IGLESIA PUERTA DEL CIELO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: N06000008772
FEI/EIN Number 205407975
Address: 9336 TIBET POINTE CIRCLE, Windermere, FL, 34786, US
Mail Address: PO Box 1166, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ LUIS J Agent 9336 TIBET POINTE CIRCLE, Windermere, FL, 34786

Vice President

Name Role Address
ORTIZ SORAYA Vice President 9336 TIBET POINTE CIRCLE, Windermere, FL, 34786

Director

Name Role Address
ORTIZ EMMANUEL Director 9336 TIBET POINTE CIRCLE, Windermere, FL, 34786

Treasurer

Name Role Address
Toro Cynthia Treasurer 9451 Meadow Hunt way, Winter Garden, FL, 34787

President

Name Role Address
ORTIZ LUIS J President 9336 TIBET POINTE CIRCLE, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065421 OASIS TAMPA BAY EXPIRED 2018-06-05 2023-12-31 No data 9336 TIBET POINTE CIRCLE, WINDERMERE, FL, 34786
G17000133860 OASIS RIVERVIEW EXPIRED 2017-12-07 2022-12-31 No data 9336 TIBET CIRCLE POINTE, WINDERMERE, FL, 34786
G17000123766 OASIS WINDERMERE ACTIVE 2017-11-09 2027-12-31 No data 9336 TIBET POINTE CIR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-17 ORTIZ, LUIS J No data
CHANGE OF MAILING ADDRESS 2022-11-17 9336 TIBET POINTE CIRCLE, Windermere, FL 34786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 9336 TIBET POINTE CIRCLE, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 9336 TIBET POINTE CIRCLE, Windermere, FL 34786 No data
AMENDMENT 2013-01-22 No data No data
AMENDMENT 2009-10-26 No data No data
AMENDMENT 2007-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State