Search icon

IGLESIA DE DIOS AMOR Y MISERICORDIA INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA DE DIOS AMOR Y MISERICORDIA 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: 26 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: N08000009003
FEI/EIN Number 263429056

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

Mail Address: 1462 Solera Terrace, JACKSONVILLE, FL, 32211, US
Address: 9819 Beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perdomo Eric MBishop Chief Executive Officer 1462 Solera Terrace, Jacksonville, FL, 32211
Perdomo Vivianna President 1462 Solera Terrace, Jacksonville, FL, 32211
Villalta Juan M Deac 2150 Spencer Road, Orange Park, FL, 32073
Perdomo Eric MBishop Agent 1462 Solera Terrace, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010894 AMOR Y MISERICORDIA LA ESTACION ACTIVE 2020-01-23 2025-12-31 - 7540 103RD STREET, SUITE 117, JACKSONVILLE, FL, 32210
G17000022578 AME985FM EXPIRED 2017-03-02 2022-12-31 - 7540 103RD STREET SUITE #115, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1462 Solera Terrace, 427, Jacksonville, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 9819 Beach Blvd, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-04-18 9819 Beach Blvd, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-12-07 Perdomo, Eric Manuel, Bishop -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-12-07
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State