Search icon

IGLESIA COSECHA DE CRISTO, INC.

Company Details

Entity Name: IGLESIA COSECHA DE CRISTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: N07000001151
FEI/EIN Number 208427034
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

Agent

Name Role Address
LOPEZ ALICIA Agent 2445 NW 21TER, MIAMI, FL, 33142

President

Name Role Address
LOPEZ RODOLFO President 2445 NW 21TER, MIAMI, FL, 33142

Director

Name Role Address
LOPEZ RODOLFO Director 2445 NW 21TER, MIAMI, FL, 33142
LOPEZ ALICIA Director 2445 NW 21TER, MIAMI, FL, 33142
BARRIEL EVELYN Director 104 SW 9 ST APT 602, MIAMI, FL, 33130
Martinez Aura Director 939 nw 81 stree, MIAMI, FL, 33153

Vice President

Name Role Address
LOPEZ ALICIA Vice President 2445 NW 21TER, MIAMI, FL, 33142

Secretary

Name Role Address
BARRIEL EVELYN Secretary 104 SW 9 ST APT 602, MIAMI, FL, 33130

Chairman

Name Role Address
FONSECA MIRIAN Chairman 1530 NW 15 AVE, MIAMI, FL, 33125

Treasurer

Name Role Address
Martinez Aura Treasurer 939 nw 81 stree, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 2445 NW 21TER, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-03-24 2445 NW 21TER, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 2445 NW 21TER, MIAMI, FL 33142 No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State