Search icon

IGLESIA CRISTIANA CASA DE DIOS Y PUERTA DEL CIELO INC - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA CASA DE DIOS Y PUERTA DEL CIELO 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: 14 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: N06000009707
FEI/EIN Number 263174403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2101 N 57th Ave, Hollywood, FL, 33021, US
Mail Address: 2101 N 57th Ave, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES RUBEN Treasurer 2101 N 57 AVENUE, HOLLYWOOD, FL, 33021
AMAYA ZOILA Secretary 2101 N 57 AVENUE, HOLLYWOOD, FL, 33021
AMAYA ZOILA Agent 2101 N 57th Ave, Hollywood, FL, 33021
AMAYA ZOILA Vice President 2101 N 57 AVENUE, HOLLYWOOD, FL, 33021
AMAYA ZOILA President 2101 N 57 AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128377 ROCK RECOVERY CENTER OF BROWARD EXPIRED 2019-12-04 2024-12-31 - 5850 HAGES ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 AMAYA, ZOILA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2101 N 57th Ave, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-03-03 2101 N 57th Ave, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 2101 N 57th Ave, Hollywood, FL 33021 -
AMENDMENT 2015-08-21 - -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339005 ACTIVE 1000000265571 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-10
Amendment 2015-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State