Search icon

IGLESIA DE LA ALABANZA DEL SENOR JERSUCRISTO, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE LA ALABANZA DEL SENOR JERSUCRISTO, 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: 09 Aug 2007 (18 years ago)
Document Number: N07000007881
FEI/EIN Number 260700912

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

Address: 11709 SOUTH ORANGE BLOSSOM TRIAL, UNIT 100, ORLANDO, FL, 32837
Mail Address: 11709 SOUTH ORANGE BLOSSOM TRIAL, UNIT 100, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suazo Guillermo President 2624 Gold Dust Circle, Kissimmee, FL, 34744
Suazo Guillermo Director 2624 Gold Dust Circle, Kissimmee, FL, 34744
ALMONTE SILVIA Vice President 10269 LAXTON ST., ORLANDO, FL, 32824
ALMONTE SILVIA Director 10269 LAXTON ST., ORLANDO, FL, 32824
VANDERPOOL FLOR Treasurer 4997 Park Forest Loop, KISSIMMEE, FL, 34746
SUAZO GUILLERMO Agent 2624 Gold Dust Circle, Kissimmee, FL, 34744
VANDERPOOL FLOR Director 4997 Park Forest Loop, KISSIMMEE, FL, 34746
Suazo Marcia Secretary 2624 Gold Dust Circle, Kissimmee, FL, 34744
Suazo Marcia Director 2624 Gold Dust Circle, Kissimmee, FL, 34744
MATEO ANA R Director 7547 SAND LAKE POINTE LOOP, APT 105, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2624 Gold Dust Circle, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 11709 SOUTH ORANGE BLOSSOM TRIAL, UNIT 100, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-03-24 11709 SOUTH ORANGE BLOSSOM TRIAL, UNIT 100, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State