Entity Name: | IGLESIA SIN PAREDES (WITHOUT WALLS WORLDWIDE MINISTRIES) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2007 (18 years ago) |
Date of dissolution: | 26 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2023 (2 years ago) |
Document Number: | N07000008643 |
FEI/EIN Number |
260844038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5203 SUNSET CANYON DR, KISSIMMEE, FL, 34758, US |
Address: | 2525 trafalgar blvd, CHURCH OFFICE, KISSIMMEE, FL, 34758, US |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emmanuelli Maribeth P | President | 5203 sunset canyon dr, kissimmee, FL, 34758 |
Gonzalez Dilia | Othe | 1257 sw48th terrace, Deerfield beach, FL, 33442 |
Santos Debra | Treasurer | 1716 Kenyon Circle H, Kissimmee, FL, 34741 |
Aguilar Mabel | Asst | 867 Roseline circle 117, Lake Mary, FL, 32746 |
Flores Jenifer Y | Asst | 148 luca lane, kissimmee, FL, 34743 |
EMMANUELLI MARIBETH | Agent | 5203 SUNSET CANYON DR, KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2525 trafalgar blvd, CHURCH OFFICE, suite a-b, KISSIMMEE, FL 34758 | - |
AMENDMENT | 2015-08-14 | - | - |
AMENDMENT AND NAME CHANGE | 2014-09-22 | IGLESIA SIN PAREDES (WITHOUT WALLS WORLDWIDE MINISTRIES) INC. | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 2525 trafalgar blvd, CHURCH OFFICE, suite a-b, KISSIMMEE, FL 34758 | - |
AMENDMENT | 2012-09-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 5203 SUNSET CANYON DR, KISSIMMEE, FL 34758 | - |
AMENDMENT | 2009-09-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-08-14 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State