Search icon

PRIMERA IGLESIA DE DIOS IN WESLEY CHAPEL INC. - Florida Company Profile

Company Details

Entity Name: PRIMERA IGLESIA DE DIOS IN WESLEY CHAPEL 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: 19 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: N07000009303
FEI/EIN Number 261141617

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

Address: 7546 BOYETTE RD., WESLEY CHAPEL, FL, 33545
Mail Address: 7546 Boyette RD, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Lemuel President 7645 BULLS HEAD DR., WESLEY CHAPEL, FL, 33545
Perez Eric Treasurer 13705 Staghorn Rd, Tampa, FL, 33626
Diaz Walleska I Secretary 7645 Bulls Head Dr., Wesley Chapel, FL, 33545
Wood Joshua Officer 4944 Pointe o Woods Drive, Wesley Chapel, FL, 33543
Aquino Zaida Officer 6238 Ryerson Cir. Apt 15, Wesley Chapel, FL, 33544
Gonzalez Ramon Officer 7546 Boyette RD, Wesley Chapel, FL, 33545
RIVERA LEMUEL Agent 7645 BULLS HEAD DR., WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036412 IGLESIA DE DIOS NUEVA VIDA WESLEY CHAPEL ACTIVE 2018-03-19 2028-12-31 - 7546 BOYETTE ROAD, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 7546 BOYETTE RD., WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT NAME CHANGED 2017-01-08 RIVERA, LEMUEL -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 7645 BULLS HEAD DR., WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 7546 BOYETTE RD., WESLEY CHAPEL, FL 33545 -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State