Search icon

IGLESIA ROCA DE SALVACION, INC. A/D - Florida Company Profile

Company Details

Entity Name: IGLESIA ROCA DE SALVACION, INC. A/D
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: 26 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: N07000012260
FEI/EIN Number 262997459

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

Address: 26340 OLD 41 ROAD, BONITA SPRINGS, FL, 34135, US
Mail Address: 12101 SUNCREST LANE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAS FILOMENA Past 12025 River View Dr., BONITA SPRINGS, FL, 34135
Nicolas Juan Roselia Secretary 11092 Cherry Street, Bonita Springs, FL, 34135
Castaneda Esteban Jose Chief Operating Officer 10723 Reynolds Street, Bonita Springs, FL, 34135
NICOLAS FERNANDO Agent 12101 SUNCREST LANE, BONITA SPRINGS, FL, 34135
NICOLAS FERNANDO Past 12025 River View Dr., BONITA SPRINGS, FL, 34135
MONTEJO Manuela Treasurer 10675 Shangri La Rd, BONITA SPRINGS, FL, 34135
LEON SEBASTIAN ARMANDO N Chief Operating Officer 27659 Horne Ave, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 12101 SUNCREST LANE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2012-04-16 NICOLAS, FERNANDO -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-16 - -
CHANGE OF MAILING ADDRESS 2009-11-16 26340 OLD 41 ROAD, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2008-01-04 IGLESIA ROCA DE SALVACION, INC. A/D -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State