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 |
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 |
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 |
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 | - | - |
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