Search icon

IGLESIA UN MINISTERIO SANADOR INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA UN MINISTERIO SANADOR 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: 26 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: N06000013029
FEI/EIN Number 208093023

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

Address: 703 S. ST. CLOUD AVE, VALRICO, FL, 33594, US
Mail Address: 2134 RIDGEMORE DR, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN DIAZ SONIA E President 2134 RIDGEMORE DR, VALRICO, FL, 33594
DIAZ VICTOR R Officer 2134 RIDGEMORE DR, VALRICO, FL, 33594
GUZMAN DIAZ SONIA E Agent 2134 RIDGEMORE DR, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023329 OLIVE TREE GRACE ACADEMY EXPIRED 2019-02-15 2024-12-31 - 703 S. ST. CLOUD AVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 703 S. ST. CLOUD AVE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2013-02-26 GUZMAN DIAZ, SONIA E -
CHANGE OF MAILING ADDRESS 2011-06-02 703 S. ST. CLOUD AVE, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-02 2134 RIDGEMORE DR, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-12-10
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State