Search icon

IGLESIA HISPANA NAZARENO DE DELTONA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA HISPANA NAZARENO DE DELTONA, 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: 06 Nov 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: N07000010785
FEI/EIN Number 261380491

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

Address: 600 FORT SMITH BLVD, DELTONA, FL, 32738
Mail Address: 600 FORT SMITH BLVD, DELTONA, FL, 32738
ZIP code: 32738
City: Deltona
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaya-Suarez Jessica Treasurer 600 FT. SMITH BLVD., DELTONA, FL, 32738
RAMOS YDEL Pastor 600 FORT SMITH BLVD, DELTONA, FL, 32738
HERNANDEZ ADIS Secretary 600 FORT SMITH BLVD, DELTONA, FL, 32738
SUAREZ JOEL Director 600 FORT SMITH BLVD, DELTONA, FL, 32738
Egidio Mary E Agent 4720 Cleveland Heights Blvd, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 Egidio, Mary E -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
AMENDMENT 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 600 FORT SMITH BLVD, DELTONA, FL 32738 -
REINSTATEMENT 2011-09-02 - -
CHANGE OF MAILING ADDRESS 2011-09-02 600 FORT SMITH BLVD, DELTONA, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-05-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4250.00
Total Face Value Of Loan:
4250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,250
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,309.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State