Entity Name: | IGLESIA EVANGELICA TABERNACULO DEL DIOS VIVO 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: | 02 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | N06000010325 |
FEI/EIN Number |
205668794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3852 NW 213TH STREET, MIAMI GARDENS, FL, 33055 |
Mail Address: | 3852 NW 213TH STREET, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA JOSE A | President | 3852 NW 213TH STREET, MIAMI GARDENS, FL, 33055 |
ZAMORA MARIA D | Vice President | 3852 NW 213TH STREET, MIAMI GARDENS, FL, 33055 |
ZAMORA MARIA D | Secretary | 3852 NW 213TH STREET, MIAMI GARDENS, FL, 33055 |
ZAMORA JOSE A | Agent | 3852 NW 213TH STREET, MIAMI GARDENS, FL, 33055 |
SARCENO SANDRA | Treasurer | 21450 NW 40TH CIRCLE CT, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-04 | ZAMORA, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-05-22 | - | - |
PENDING REINSTATEMENT | 2012-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-04-05 | IGLESIA EVANGELICA TABERNACULO DEL DIOS VIVO INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-09-04 |
ANNUAL REPORT | 2014-05-28 |
ANNUAL REPORT | 2013-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State