Search icon

IGLESIA SIN PAREDES (WITHOUT WALLS WORLDWIDE MINISTRIES) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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