Search icon

IGLESIA DE DIOS NUEVO AMANECER, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS NUEVO AMANECER, 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: 16 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: N07000000525
FEI/EIN Number 113803883

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

Address: 3338 EDWARD STREET, LAKE WALES, FL, 33859, US
Mail Address: 3338 EDWARD STREET, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Raquel Elde 4637 1st Street NW Lakeland FL 33810, Lakeland, FL, 33810
Fuentes Maria G Secretary 3426 Swindell Rd, Plant City, FL, 33565
Davila Maria Socorro D Past 3822 Hampstead Ln, Lakeland, FL, 33810
Diaz De Davila Maria SPRESIDE Agent 3822 Hampstead Ln, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124556 IGLESIA NUEVO AMANECER EXPIRED 2013-12-19 2018-12-31 - 3708 MEDULLA ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 3822 Hampstead Ln, Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Diaz De Davila, Maria S, PRESIDENT -
REINSTATEMENT 2019-10-01 - -
CHANGE OF MAILING ADDRESS 2019-10-01 3338 EDWARD STREET, LAKE WALES, FL 33859 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 3338 EDWARD STREET, LAKE WALES, FL 33859 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-08-29
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State