Search icon

IGLESIA CRISTIANA CASA DEL ALTISIMO, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA CASA DEL ALTISIMO, 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: 21 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: N07000005030
FEI/EIN Number 260207491

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

Address: 201 OAK AVENUE, HAINES CITY, FL, 33844, US
Mail Address: P O BOX 536, DAVENPORT, FL, 33836-0536, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME MARIBEL President 201 OAK AVENUE, HAINES CITY, FL, 33844
JAIME AWILDA Past 201 OAK AVENUE, HAINES CITY, FL, 33844
RIVERA ROSA Treasurer 201 OAK AVENUE, HAINES CITY, FL, 33844
RODRIGUEZ MARITZA Secretary 201 OAK AVENUE, HAINES CITY, FL, 33844
Gonzalez Marangeles Asst 201 OAK AVENUE, HAINES CITY, FL, 33844
LOPEZ JOMAR Officer 201 OAK AVENUE, HAINES CITY, FL, 33844
JAIME MARIBEL Agent 201 OAK AVENUE, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133806 ICCA CHRISTIAN ACADEMY ACTIVE 2022-10-26 2027-12-31 - PO BOX 2683, DAVENPORT, FL, 33836
G17000088471 I.C.C.A PRESCHOOL EXPIRED 2017-08-11 2022-12-31 - PO BOX 2683, DAVENPORT, FL, 33836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 201 OAK AVENUE, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 201 OAK AVENUE, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 201 OAK AVENUE, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2018-02-06 JAIME, MARIBEL -
AMENDMENT 2012-08-03 - -
AMENDMENT 2011-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311989 TERMINATED 1000000892205 POLK 2021-06-15 2031-06-23 $ 1,014.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State