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 |
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 |
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 |
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 | - |
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