Entity Name: | IGLESIA COSECHA DE CRISTO, 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: | 01 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | N07000001151 |
FEI/EIN Number |
208427034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2445 NW 21TER, MIAMI, FL, 33142, US |
Mail Address: | 2445 NW 21 TER, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ RODOLFO | Director | 2445 NW 21TER, MIAMI, FL, 33142 |
LOPEZ ALICIA | Vice President | 2445 NW 21TER, MIAMI, FL, 33142 |
LOPEZ ALICIA | Director | 2445 NW 21TER, MIAMI, FL, 33142 |
BARRIEL EVELYN | Secretary | 104 SW 9 ST APT 602, MIAMI, FL, 33130 |
BARRIEL EVELYN | Director | 104 SW 9 ST APT 602, MIAMI, FL, 33130 |
FONSECA MIRIAN | Chairman | 1530 NW 15 AVE, MIAMI, FL, 33125 |
Martinez Aura | Treasurer | 939 nw 81 stree, MIAMI, FL, 33153 |
Martinez Aura | Director | 939 nw 81 stree, MIAMI, FL, 33153 |
LOPEZ ALICIA | Agent | 2445 NW 21TER, MIAMI, FL, 33142 |
LOPEZ RODOLFO | President | 2445 NW 21TER, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 2445 NW 21TER, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 2445 NW 21TER, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 2445 NW 21TER, MIAMI, FL 33142 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State