Entity Name: | IGLESIA DE DIOS PENIEL, 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: | 17 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | N06000010854 |
FEI/EIN Number |
205956370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 S. SEMORAN BLVD, ORLANDO, FL, 32807 |
Mail Address: | 222 S Semoran Blvd, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Velez Saul | Treasurer | 222 S. SEMORAN BLVD, ORLANDO, FL, 32807 |
VELEZ OBED | Asst | 222 S. SEMORAN BLVD, ORLANDO, FL, 32807 |
MARTINEZ HECTOR MPASTOR | President | 222 S. SEMORAN BLVD, ORLANDO, FL, 32807 |
MARTINEZ HECTOR M | Agent | 615 Cedar Bend Cir., ORLANDO, FL, 32825 |
Zabala Maria | Secretary | 222 S. SEMORAN BLVD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-23 | 222 S. SEMORAN BLVD, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 615 Cedar Bend Cir., 103, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | MARTINEZ, HECTOR M | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 222 S. SEMORAN BLVD, ORLANDO, FL 32807 | - |
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-19 |
AMENDED ANNUAL REPORT | 2014-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State